- Company Overview for MIGRANT SUPPORT (07698756)
- Filing history for MIGRANT SUPPORT (07698756)
- People for MIGRANT SUPPORT (07698756)
- More for MIGRANT SUPPORT (07698756)
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) |
---|---|---|---|
27 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
07 Apr 2016 | MA | Memorandum and Articles of Association | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | CC04 | Statement of company's objects | |
25 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 July 2014 | |
12 Aug 2015 | TM01 | Termination of appointment of Negat Asfaw Tadesse as a director on 20 June 2015 | |
08 Jul 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
11 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Feb 2015 | AP01 | Appointment of Mrs Marta Ahmed as a director on 25 January 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Anysie Kankindi as a director on 25 January 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Miroslaw Ogorzalek as a director on 25 January 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Ike Derrick Okonkwo as a director on 25 January 2015 | |
08 Jul 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
08 Jul 2014 | TM01 | Termination of appointment of Mohamad Bakir as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Damien Catelan as a director | |
08 Mar 2014 | AP01 | Appointment of Mr Mohamad Bakir as a director | |
08 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Anysie Kankindi on 27 November 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Renata Muller as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Damien Catelan as a director | |
12 Sep 2013 | AD01 | Registered office address changed from the Grange Pilgrim Drive Pilgrim Drive Beswick Manchester Lancashire M11 3TQ England on 12 September 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
08 Jul 2013 | TM01 | Termination of appointment of Cesar Urquizo as a director | |
15 May 2013 | AD01 | Registered office address changed from Wesley Enterprise Centre Royce Road Manchester M15 5BP on 15 May 2013 | |
15 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |