- Company Overview for ACTION FOR CHRIST (07375645)
- Filing history for ACTION FOR CHRIST (07375645)
- People for ACTION FOR CHRIST (07375645)
- More for ACTION FOR CHRIST (07375645)
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) |
---|---|---|---|
17 Jul 2012 | AP01 | Appointment of Rev Barry Charles Osborne as a director on 20 June 2012 | |
17 Jul 2012 | TM02 | Termination of appointment of John Matthew Coltman as a secretary on 17 July 2012 | |
13 Jul 2012 | CERTNM |
Company name changed mission for christ\certificate issued on 13/07/12
|
|
13 Jul 2012 | MISC | Form NE01- exemption from name ending | |
11 Jul 2012 | AP03 | Appointment of Mrs Heather Frederick as a secretary on 12 June 2012 | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | AA | ||
12 Jun 2012 | AD01 | Registered office address changed from , Pond Cottage Peasmarch, Rye, East Sussex, TN31 9AR on 12 June 2012 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 | Annual return made up to 21 December 2011 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2011 | TM01 | Termination of appointment of John Coltman as a director | |
13 Apr 2011 | AP01 | Appointment of Jonathan Paul Everitt as a director | |
22 Oct 2010 | AP01 | Appointment of Elizabeth Ingram as a director | |
01 Oct 2010 | TM02 | Termination of appointment of Paul Martin as a secretary | |
01 Oct 2010 | AP03 | Appointment of John Matthew Coltman as a secretary | |
14 Sep 2010 | NEWINC | Incorporation |