- Company Overview for TEMPLATES FOR CHANGE INTERNATIONAL (06790761)
- Filing history for TEMPLATES FOR CHANGE INTERNATIONAL (06790761)
- People for TEMPLATES FOR CHANGE INTERNATIONAL (06790761)
- More for TEMPLATES FOR CHANGE INTERNATIONAL (06790761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DS01 | Application to strike the company off the register | |
21 Jan 2013 | AR01 | Annual return made up to 14 January 2013 no member list | |
15 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 14 January 2012 no member list | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 14 January 2011 no member list | |
17 Jan 2011 | TM01 | Termination of appointment of Richard Bowell as a director | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 5 April 2010 | |
25 Jan 2010 | AA01 | Current accounting period extended from 31 January 2010 to 5 April 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 14 January 2010 no member list | |
25 Jan 2010 | CH01 | Director's details changed for Richard Alan Bowell on 14 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for John Greer Edge on 14 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Christine Thompson on 14 January 2010 | |
14 Jan 2009 | NEWINC | Incorporation |