NORTHERN REFUGEE CENTRE

03872439
C/O RSM RESTRUCTING ADVISORY LLP,ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF

Documents

Documents
Date Category Description Pages
24 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jul 2018 insolvency Liquidation Compulsory Return Final Meeting 15 Buy now
19 Jul 2017 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
18 Jul 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
18 Jul 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
18 Jul 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
18 Jul 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
18 Jul 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
16 Jun 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jun 2016 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
05 May 2016 insolvency Liquidation Compulsory Winding Up Order 4 Buy now
19 Mar 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2015 officers Appointment of secretary (Mr Jim Steinke) 2 Buy now
24 Sep 2015 officers Termination of appointment of director (Keith Cornish) 1 Buy now
24 Sep 2015 officers Termination of appointment of director (Charlotte Cooke) 1 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Steven Martin Ibbetson) 2 Buy now
27 Mar 2015 accounts Annual Accounts 17 Buy now
18 Dec 2014 officers Appointment of director (Mr Gary David Shaw) 2 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
05 Nov 2014 officers Termination of appointment of director (Mary Beryl Clifton) 1 Buy now
28 Aug 2014 officers Appointment of director (Ms Charlotte Cooke) 2 Buy now
18 Aug 2014 officers Termination of appointment of director (Christine Davies) 1 Buy now
28 Apr 2014 resolution Resolution 16 Buy now
28 Apr 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Jan 2014 accounts Annual Accounts 17 Buy now
12 Dec 2013 officers Appointment of secretary (Miss Catherine Ann Rodgers) 2 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Raymond Hadley) 1 Buy now
14 Nov 2013 annual-return Annual Return 7 Buy now
06 Jan 2013 accounts Annual Accounts 18 Buy now
12 Nov 2012 annual-return Annual Return 7 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 officers Termination of appointment of director (Christopher Fawcett) 1 Buy now
20 Dec 2011 accounts Annual Accounts 17 Buy now
08 Nov 2011 annual-return Annual Return 7 Buy now
08 Nov 2011 officers Appointment of director (Mr Steven Ibbetson) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Craig Gamble Pugh) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (David Morton) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Yvonne Cass) 1 Buy now
14 Dec 2010 accounts Annual Accounts 18 Buy now
08 Nov 2010 annual-return Annual Return 9 Buy now
08 Nov 2010 officers Change of particulars for director (David Morton) 2 Buy now
03 Nov 2010 officers Appointment of director (Mr Christopher Stephen Fawcett) 2 Buy now
01 Nov 2010 officers Appointment of director (Ms Yvonne Michelle Cass) 2 Buy now
26 Oct 2010 officers Appointment of director (Mr Craig Michael Gamble Pugh) 2 Buy now
26 Oct 2010 officers Appointment of director (Ms Mary Clifton) 2 Buy now
25 Oct 2010 officers Appointment of director (Mr Keith Cornish) 2 Buy now
30 Dec 2009 accounts Annual Accounts 16 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (David Morton) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Christine Davies) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Sylvia Anginotti) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Roger Lasko) 2 Buy now
30 Jan 2009 accounts Annual Accounts 17 Buy now
24 Nov 2008 annual-return Annual return made up to 02/11/08 3 Buy now
18 Nov 2008 officers Secretary appointed mr raymond hadley 1 Buy now
18 Nov 2008 officers Appointment terminated director georgina clayton 1 Buy now
18 Nov 2008 officers Appointment terminated director jean allen 1 Buy now
18 Nov 2008 officers Appointment terminated secretary jean allen 1 Buy now
25 Jan 2008 accounts Annual Accounts 16 Buy now
30 Nov 2007 annual-return Annual return made up to 02/11/07 2 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
22 Dec 2006 accounts Annual Accounts 16 Buy now
16 Nov 2006 annual-return Annual return made up to 02/11/06 2 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
14 Dec 2005 accounts Annual Accounts 15 Buy now
08 Nov 2005 annual-return Annual return made up to 02/11/05 2 Buy now
09 May 2005 accounts Annual Accounts 13 Buy now
29 Dec 2004 officers Director resigned 1 Buy now
11 Nov 2004 annual-return Annual return made up to 02/11/04 5 Buy now
21 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: carver house 2 carver street sheffield south yorkshire S1 4FS 1 Buy now
31 Aug 2004 officers Director resigned 1 Buy now
03 Apr 2004 officers New director appointed 2 Buy now
03 Apr 2004 officers New director appointed 2 Buy now
03 Apr 2004 officers New director appointed 2 Buy now
05 Feb 2004 accounts Annual Accounts 12 Buy now
12 Nov 2003 annual-return Annual return made up to 02/11/03 6 Buy now
12 Nov 2003 officers Director resigned 1 Buy now
15 Nov 2002 annual-return Annual return made up to 02/11/02 6 Buy now
15 Nov 2002 accounts Annual Accounts 12 Buy now
22 Jul 2002 officers New secretary appointed 2 Buy now
26 Apr 2002 officers New director appointed 2 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
03 Apr 2002 officers New director appointed 2 Buy now
03 Apr 2002 officers New director appointed 2 Buy now
11 Dec 2001 annual-return Annual return made up to 02/11/01 5 Buy now
11 Dec 2001 address Registered office changed on 11/12/01 from: alpha house 10 carver street sheffield south yorkshire S1 4FS 1 Buy now
03 Sep 2001 accounts Annual Accounts 13 Buy now
28 Aug 2001 officers New director appointed 2 Buy now
28 Aug 2001 officers New director appointed 2 Buy now
18 Jan 2001 annual-return Annual return made up to 02/11/00 5 Buy now
07 Mar 2000 address Registered office changed on 07/03/00 from: northern refugee centre jew lane sheffield south yorkshire S1 2BE 1 Buy now