London
N19 5BX
Director Name | Mrs Nazek Ramadan Moussa |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Migrant & Refugee Employment W |
Country of Residence | England |
Correspondence Address | 11 Stucley Road Osterley Hounslow Middlesex London TW5 0TN |
Director Name | Mr Victor Momodu |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Migrant Voice 200a Pentonville Road London N1 9JP |
Secretary Name | Ms Clare Dorothea Caves |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2008(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Charity Employee |
Country of Residence | England |
Correspondence Address | 5 Cranmer Grove Nottingham Nottinghamshire NG3 4HE |
Director Name | Mrs Caroline Ann Evans |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhuddlan House Green Lane Chinley High Peak Derbyshire SK23 6BN |
Director Name | Ms Katherine Bridget Duffy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | C/O Migrant Voice 200a Pentonville Road London N1 9JP |
Director Name | Mr Peter Lowen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Voluntary Sector Manager |
Correspondence Address | 350 Yardley Wood Road Moseley Birmingham B13 9JX |
Director Name | Victor Momodu |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Voluntary Sector Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curtis Street London SE1 5TS |
Secretary Name | Mrs Margaret Eleanor Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Farm Barn Vicarage Road Ditton Priors Shropshire WV16 6SP |
Director Name | David John Atwell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2013) |
Role | Senior Manager In Voluntary Se |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hatherley Road Winchester Hampshire SO22 6RT |
Director Name | Edward Bowman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Community Worker |
Correspondence Address | Flat 4 46 Ullet Road Liverpool Merseyside L17 3BP |
Director Name | Pauline Renee Lilian Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 97 Fold Croft Harlow Essex CM20 1SQ |
Director Name | David Hart |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2013) |
Role | Freelance Writer |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Lodge 45 Leigham Street Road Streatham London SW16 2NF |
Director Name | Ms Patricia Hunter |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2013) |
Role | Training & Development |
Country of Residence | United Kingdom |
Correspondence Address | 48 Patterdale Road Woodthorpe Nottingham NG5 4LQ |
Director Name | Deepak Ghelabhi Naik |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2013) |
Role | Equity Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stoke Row Coventry CV2 4JP |
Director Name | Rita Nelson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 July 2013) |
Role | Funding Resource Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Granville Road Middlesbrough TS1 3PZ |
Director Name | Mr Raymond Henry Phillips |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 January 2014) |
Role | Director Of Voluntary Organisa |
Country of Residence | England |
Correspondence Address | 165 Farnaby Road Shortlands Bromley Kent BR2 0BA |
Director Name | Catherine Ann Abear |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2010) |
Role | Communications Director |
Correspondence Address | 19 North Street Swindon Wiltshire SN1 3JX |
Director Name | Ms Clare Dorothea Caves |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2005) |
Role | Voluntary Sector Support Worke |
Country of Residence | England |
Correspondence Address | 5 Cranmer Grove Nottingham Nottinghamshire NG3 4HE |
Director Name | Ms Katherine Bridget Duffy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2014) |
Role | University Academic |
Country of Residence | England |
Correspondence Address | 114 Main Street Newtown Linford Leicester Leicestershire LE6 0AF |
Director Name | Stephen George Tomlinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 06 February 2004) |
Role | Dev-Worker |
Correspondence Address | 33 Gilderdale Way Oakwood Derby Derbyshire DE21 2SY |
Director Name | Mr Andrew Churchill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 January 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ullet Road Liverpool Merseyside L17 3BP |
Director Name | Mr Colin Hampton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 2010) |
Role | Centre Co-Ordinator |
Country of Residence | England |
Correspondence Address | 2 Orchards Way Walton Chesterfield S40 3BZ |
Director Name | May Obiageli Anyaegbuna |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 July 2013) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burton Road London NW6 7LN |
Director Name | Ms Iman Achara |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rich Street London E14 8AL |
Registered Address | C/O Migrant Voice 200a Pentonville Road London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,138 |
Cash | £2,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Andrew Churchill as a director on 2 January 2020 (1 page) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Registered office address changed from C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW England to C/O Migrant Voice 200a Pentonville Road London N1 9JP on 10 December 2017 (1 page) |
10 December 2017 | Registered office address changed from C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW England to C/O Migrant Voice 200a Pentonville Road London N1 9JP on 10 December 2017 (1 page) |
28 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
28 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 June 2016 | Annual return made up to 15 May 2016 no member list (8 pages) |
5 June 2016 | Annual return made up to 15 May 2016 no member list (8 pages) |
28 January 2016 | Registered office address changed from Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT to C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Katherine Bridget Duffy as a director on 21 September 2015 (2 pages) |
28 January 2016 | Registered office address changed from Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT to C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Katherine Bridget Duffy as a director on 21 September 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 15 May 2015 no member list (7 pages) |
22 May 2015 | Annual return made up to 15 May 2015 no member list (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Registered office address changed from C/O International Community Centre 61B Mansfield Road Nottingham Notts NG1 3FN to Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O International Community Centre 61B Mansfield Road Nottingham Notts NG1 3FN to Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT on 30 December 2014 (1 page) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (7 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (7 pages) |
15 May 2014 | Director's details changed for Victor Momodu on 25 March 2014 (2 pages) |
15 May 2014 | Appointment of Carol Evans as a director (3 pages) |
15 May 2014 | Director's details changed for Victor Momodu on 25 March 2014 (2 pages) |
15 May 2014 | Appointment of Carol Evans as a director (3 pages) |
14 May 2014 | Termination of appointment of Katherine Duffy as a director (2 pages) |
14 May 2014 | Termination of appointment of Katherine Duffy as a director (2 pages) |
26 March 2014 | Termination of appointment of Raymond Phillips as a director (2 pages) |
26 March 2014 | Termination of appointment of Raymond Phillips as a director (2 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Termination of appointment of Iman Achara as a director (2 pages) |
16 September 2013 | Termination of appointment of David Hart as a director (2 pages) |
16 September 2013 | Termination of appointment of Deepak Naik as a director (2 pages) |
16 September 2013 | Termination of appointment of David Hart as a director (2 pages) |
16 September 2013 | Termination of appointment of Rita Nelson as a director (2 pages) |
16 September 2013 | Termination of appointment of Pauline Brown as a director (2 pages) |
16 September 2013 | Termination of appointment of Rita Nelson as a director (2 pages) |
16 September 2013 | Termination of appointment of David Atwell as a director (2 pages) |
16 September 2013 | Termination of appointment of May Anyaegbuna as a director (2 pages) |
16 September 2013 | Termination of appointment of Patricia Hunter as a director (2 pages) |
16 September 2013 | Termination of appointment of Pauline Brown as a director (2 pages) |
16 September 2013 | Termination of appointment of David Atwell as a director (2 pages) |
16 September 2013 | Termination of appointment of Patricia Hunter as a director (2 pages) |
16 September 2013 | Termination of appointment of Iman Achara as a director (2 pages) |
16 September 2013 | Termination of appointment of May Anyaegbuna as a director (2 pages) |
16 September 2013 | Termination of appointment of Deepak Naik as a director (2 pages) |
11 April 2013 | Annual return made up to 4 April 2013 no member list (16 pages) |
11 April 2013 | Annual return made up to 4 April 2013 no member list (16 pages) |
11 April 2013 | Annual return made up to 4 April 2013 no member list (16 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Annual return made up to 4 April 2012 no member list (16 pages) |
2 May 2012 | Annual return made up to 4 April 2012 no member list (16 pages) |
2 May 2012 | Annual return made up to 4 April 2012 no member list (16 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (16 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (16 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (16 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Director's details changed for David Hart on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Patricia Elizabeth Alert on 25 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 4 April 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for May Obiageli Anyaegbuna on 25 February 2010 (2 pages) |
22 April 2010 | Termination of appointment of Catherine Abear as a director (1 page) |
22 April 2010 | Director's details changed for May Obiageli Anyaegbuna on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Katherine Duffy on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David John Atwell on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Andrew Churchill on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Pauline Renee Lilian Brown on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David Hart on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Victor Momodu on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Rita Nelson on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Patricia Elizabeth Alert on 25 February 2010 (2 pages) |
22 April 2010 | Termination of appointment of Colin Hampton as a director (1 page) |
22 April 2010 | Director's details changed for Katherine Duffy on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Pauline Renee Lilian Brown on 25 February 2010 (2 pages) |
22 April 2010 | Termination of appointment of Catherine Abear as a director (1 page) |
22 April 2010 | Annual return made up to 4 April 2010 no member list (9 pages) |
22 April 2010 | Annual return made up to 4 April 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for Mr Andrew Churchill on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David John Atwell on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Victor Momodu on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Rita Nelson on 25 February 2010 (2 pages) |
22 April 2010 | Termination of appointment of Colin Hampton as a director (1 page) |
21 April 2010 | Registered office address changed from 114 Mansfield Road Nottingham Nottinghamshire NG1 3HL on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 114 Mansfield Road Nottingham Nottinghamshire NG1 3HL on 21 April 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Annual return made up to 04/04/09 (12 pages) |
1 June 2009 | Annual return made up to 04/04/09 (12 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 July 2008 | Annual return made up to 04/04/08 (7 pages) |
22 July 2008 | Annual return made up to 04/04/08 (7 pages) |
21 July 2008 | Appointment terminated secretary margaret thompson (1 page) |
21 July 2008 | Secretary appointed ms clare dorothea caves (1 page) |
21 July 2008 | Secretary appointed ms clare dorothea caves (1 page) |
21 July 2008 | Appointment terminated secretary margaret thompson (1 page) |
30 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 July 2007 | Annual return made up to 04/04/07 (10 pages) |
10 July 2007 | Annual return made up to 04/04/07 (10 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
17 May 2006 | Annual return made up to 04/04/06 (9 pages) |
17 May 2006 | Annual return made up to 04/04/06 (9 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
29 April 2005 | Annual return made up to 04/04/05 (9 pages) |
29 April 2005 | Annual return made up to 04/04/05 (9 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Annual return made up to 04/04/04 (9 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Annual return made up to 04/04/04 (9 pages) |
9 September 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 114 mansfield road nottingham nottinghamshire NG1 3HL (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 114 mansfield road nottingham nottinghamshire NG1 3HL (1 page) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
14 June 2003 | Annual return made up to 04/04/03
|
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Annual return made up to 04/04/03
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 May 2002 | Annual return made up to 04/04/02 (6 pages) |
13 May 2002 | Annual return made up to 04/04/02 (6 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Annual return made up to 04/04/01
|
2 May 2001 | Annual return made up to 04/04/01
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
4 April 2000 | Incorporation (31 pages) |
4 April 2000 | Incorporation (31 pages) |