NOTTINGHAMSHIRE UNEMPLOYED WORKERS CENTRES ASSOCIATION LIMITED

03619738
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
11 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
01 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2015 insolvency Liquidation Court Order Miscellaneous 12 Buy now
01 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Dec 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
01 Dec 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
17 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jul 2015 resolution Resolution 1 Buy now
28 Dec 2014 accounts Annual Accounts 11 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Julian Michael Stocks) 1 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
28 Aug 2014 officers Termination of appointment of director (John Waugh Bell) 1 Buy now
16 Dec 2013 accounts Annual Accounts 12 Buy now
06 Sep 2013 annual-return Annual Return 7 Buy now
18 Jun 2013 officers Termination of appointment of director (Michael Buckley) 1 Buy now
07 Dec 2012 accounts Annual Accounts 11 Buy now
12 Sep 2012 annual-return Annual Return 9 Buy now
11 Sep 2012 officers Termination of appointment of director (Chris Winterton) 1 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 accounts Annual Accounts 13 Buy now
26 Aug 2011 annual-return Annual Return 9 Buy now
26 Aug 2011 officers Termination of appointment of director (Graham Paltridge) 1 Buy now
22 Dec 2010 accounts Annual Accounts 13 Buy now
03 Sep 2010 annual-return Annual Return 10 Buy now
03 Sep 2010 officers Change of particulars for director (Mr Graham Paltridge) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Eric Eaton) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Alan Richard Hunter) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Brian Thomas Lohan) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Michael Coppin) 2 Buy now
02 Sep 2010 officers Change of particulars for director (John Waugh Bell) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Michael Henry Buckley) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Norman Cook) 1 Buy now
23 Nov 2009 accounts Annual Accounts 13 Buy now
21 Aug 2009 annual-return Annual return made up to 21/08/09 5 Buy now
03 Mar 2009 officers Director appointed mr graham paltridge 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from 1/3/5 beech avenue mansfield nottinghamshire NG18 1EY 1 Buy now
26 Nov 2008 accounts Annual Accounts 19 Buy now
21 Aug 2008 annual-return Annual return made up to 21/08/08 4 Buy now
21 Aug 2008 officers Appointment terminated director keith stanley 1 Buy now
30 Dec 2007 accounts Annual Accounts 19 Buy now
21 Aug 2007 annual-return Annual return made up to 21/08/07 3 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 officers Secretary's particulars changed 1 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 accounts Annual Accounts 17 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
23 Oct 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
12 Sep 2006 annual-return Annual return made up to 21/08/06 7 Buy now
12 Sep 2006 officers New secretary appointed 2 Buy now
14 Jul 2006 officers Secretary resigned 1 Buy now
14 Jul 2006 officers Director resigned 1 Buy now
12 Jan 2006 accounts Annual Accounts 16 Buy now
19 Dec 2005 officers New director appointed 2 Buy now
05 Oct 2005 annual-return Annual return made up to 21/08/05 3 Buy now
16 Nov 2004 accounts Annual Accounts 15 Buy now
28 Sep 2004 annual-return Annual return made up to 21/08/04 7 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
04 Dec 2003 officers Director resigned 1 Buy now
25 Oct 2003 accounts Annual Accounts 15 Buy now
02 Sep 2003 annual-return Annual return made up to 21/08/03 8 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
19 May 2003 officers Director resigned 1 Buy now
29 Oct 2002 accounts Annual Accounts 15 Buy now
04 Sep 2002 annual-return Annual return made up to 21/08/02 8 Buy now
11 Feb 2002 resolution Resolution 1 Buy now
19 Oct 2001 accounts Annual Accounts 4 Buy now
15 Aug 2001 annual-return Annual return made up to 21/08/01 6 Buy now
24 Apr 2001 accounts Annual Accounts 4 Buy now
20 Feb 2001 officers New director appointed 2 Buy now
18 Jan 2001 officers Secretary resigned 1 Buy now
18 Jan 2001 officers New secretary appointed 2 Buy now
04 Dec 2000 officers New director appointed 2 Buy now
04 Dec 2000 officers New director appointed 2 Buy now
16 Aug 2000 annual-return Annual return made up to 21/08/00 5 Buy now
26 Jul 2000 officers Director resigned 1 Buy now
26 Jul 2000 officers Director resigned 1 Buy now
26 Jul 2000 officers New director appointed 2 Buy now
13 Dec 1999 accounts Annual Accounts 4 Buy now
12 Oct 1999 officers New secretary appointed 2 Buy now
20 Sep 1999 annual-return Annual return made up to 21/08/99 6 Buy now
22 Jun 1999 address Registered office changed on 22/06/99 from: 2 beech avenue mansfield nottinghamshire NG18 1EY 1 Buy now
05 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 1998 officers New secretary appointed 2 Buy now
01 Oct 1998 address Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR 1 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
30 Sep 1998 officers New director appointed 2 Buy now