- Company Overview for NORTH WALES WOMEN'S NETWORK LTD (07058000)
- Filing history for NORTH WALES WOMEN'S NETWORK LTD (07058000)
- People for NORTH WALES WOMEN'S NETWORK LTD (07058000)
- More for NORTH WALES WOMEN'S NETWORK LTD (07058000)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
14 Jan 2014 | TM01 | Termination of appointment of Francesca Mullis as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Gillian Winter as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Julie Williams as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Rebecca Jones as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Lynsey Hackett as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Ann Lloyd as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Anna Mills Morgan as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Ceri Wilson as a director | |
29 Oct 2013 | CH01 | Director's details changed for Mrs Ceri Wilson on 1 October 2012 | |
09 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 27 October 2012 no member list | |
22 Nov 2012 | AP01 | Appointment of Mrs Ceri Wilson as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Teresa Carnall as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Melanie Langton-Davies as a director | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 27 October 2011 no member list | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Aug 2011 | AD01 | Registered office address changed from 86a Abergele Road Colwyn Bay Conwy LL29 7PP on 17 August 2011 | |
21 Apr 2011 | AP01 | Appointment of Ms Francesca Louise Mullis as a director | |
14 Apr 2011 | AP01 | Appointment of Mrs Anna Jane Mills Morgan as a director | |
30 Mar 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 |