VOLUNTARY AND COMMUNITY SECTOR LEARNING CONSORTIUM LIMITED

03854581
COMMUNITY ENTERPRISE CENTRE COTTINGHAM ROAD KINGSTON UPON HULL EAST YORKSHIRE HU5 2DH

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 officers Change of particulars for director (Ms Isabelle Clare Tracy) 2 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 4 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
16 Oct 2012 officers Change of particulars for director (Mr Brian Malcolm Chapman) 2 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 officers Termination of appointment of director (Lucilla Wykes) 1 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 officers Appointment of director (Mr Brian Malcolm Chapman) 2 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 officers Termination of appointment of director (Alan Raw) 1 Buy now
27 Oct 2010 officers Termination of appointment of secretary (Alan Raw) 1 Buy now
13 Sep 2010 officers Termination of appointment of director (Derek Colquhoun) 1 Buy now
22 Dec 2009 accounts Annual Accounts 5 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (Ruth Ann Braithwaite) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Professor Derek Colquhoun) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Alan Robert Raw) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Isabelle Clare Tracy) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Lucilla Wykes) 2 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
01 Dec 2008 officers Secretary appointed alan robert raw 2 Buy now
19 Nov 2008 officers Appointment terminate, secretary kerry robinson logged form 1 Buy now
03 Nov 2008 annual-return Annual return made up to 07/10/08 3 Buy now
07 Oct 2008 officers Appointment terminated secretary kerry-lynne robinson 1 Buy now
10 Apr 2008 annual-return Annual return made up to 07/10/07 3 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
30 Dec 2007 officers New director appointed 2 Buy now
30 Dec 2007 officers New director appointed 2 Buy now
30 Dec 2007 officers New secretary appointed 2 Buy now
30 Dec 2007 officers Secretary resigned 1 Buy now
30 Dec 2007 officers Director resigned 1 Buy now
14 Sep 2007 incorporation Memorandum Articles 17 Buy now
14 Sep 2007 resolution Resolution 1 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
18 Oct 2006 annual-return Annual return made up to 07/10/06 2 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 29 anlaby road hull HU1 2PG 1 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
24 Oct 2005 annual-return Annual return made up to 07/10/05 2 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
08 Dec 2004 accounts Annual Accounts 6 Buy now
09 Nov 2004 annual-return Annual return made up to 07/10/04 6 Buy now
27 Oct 2004 officers New director appointed 2 Buy now
31 Aug 2004 officers New director appointed 2 Buy now
12 Aug 2004 officers Director resigned 1 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 accounts Annual Accounts 9 Buy now
06 Nov 2003 annual-return Annual return made up to 07/10/03 5 Buy now
21 Aug 2003 officers New secretary appointed 2 Buy now
21 Aug 2003 officers New director appointed 2 Buy now
21 Aug 2003 officers Director resigned 1 Buy now
03 Feb 2003 accounts Annual Accounts 5 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: 29 anlaby road hull north humberside HU1 2PG 1 Buy now
22 Oct 2002 officers New secretary appointed 2 Buy now
22 Oct 2002 annual-return Annual return made up to 07/10/02 5 Buy now
20 Feb 2002 officers Director's particulars changed 1 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 annual-return Annual return made up to 07/10/01 4 Buy now
06 Aug 2001 accounts Annual Accounts 5 Buy now
06 Mar 2001 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
19 Oct 2000 annual-return Annual return made up to 07/10/00 4 Buy now
28 Oct 1999 officers New director appointed 2 Buy now
28 Oct 1999 officers New director appointed 2 Buy now
28 Oct 1999 officers New director appointed 2 Buy now
28 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 1999 officers Secretary resigned 1 Buy now
11 Oct 1999 officers Director resigned 1 Buy now
07 Oct 1999 incorporation Incorporation Company 23 Buy now