- Company Overview for NOTTS OUTREACH LIMITED (07045004)
- Filing history for NOTTS OUTREACH LIMITED (07045004)
- People for NOTTS OUTREACH LIMITED (07045004)
- Charges for NOTTS OUTREACH LIMITED (07045004)
- Registers for NOTTS OUTREACH LIMITED (07045004)
- More for NOTTS OUTREACH LIMITED (07045004)
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) |
---|---|---|---|
28 Aug 2014 | AP03 | Appointment of Mr Michael Bryant as a secretary on 11 August 2014 | |
20 Aug 2014 | MR01 | Registration of charge 070450040003, created on 11 August 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
13 Jun 2013 | TM01 | Termination of appointment of Nicola Greenwright as a director | |
11 Jun 2013 | MR01 | Registration of charge 070450040002 | |
07 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 15 October 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Nicola Greenwright on 18 February 2011 | |
25 Nov 2010 | AD01 | Registered office address changed from , 13 Teignmouth Avenue, Mansfield, Nottinghamshire, NG18 3JQ, United Kingdom on 25 November 2010 | |
25 Nov 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2009 | AD01 | Registered office address changed from , 2 Cathedral Road, Derby, DE1 3PA, United Kingdom on 19 October 2009 | |
15 Oct 2009 | NEWINC | Incorporation |