CANCER SUPPORT (SHOPS) LIMITED

04381849
THE WHITE HOUSE 10 EDNAM ROAD DUDLEY WEST MIDLANDS DY1 1JX

Documents

Documents
Date Category Description Pages
02 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2012 accounts Annual Accounts 8 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
11 May 2011 accounts Annual Accounts 9 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 8 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 officers Change of particulars for director (Maureen Babington) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Michael Charles Babington) 2 Buy now
08 Apr 2009 accounts Annual Accounts 8 Buy now
26 Feb 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 8 Buy now
26 Feb 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
18 May 2007 accounts Annual Accounts 5 Buy now
12 Mar 2007 annual-return Return made up to 26/02/07; full list of members 7 Buy now
14 Jun 2006 accounts Annual Accounts 5 Buy now
09 Mar 2006 annual-return Return made up to 26/02/06; full list of members 7 Buy now
31 May 2005 accounts Annual Accounts 5 Buy now
01 Apr 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
21 Jun 2004 accounts Annual Accounts 6 Buy now
07 Apr 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
15 Jun 2003 accounts Annual Accounts 6 Buy now
04 Mar 2003 annual-return Return made up to 26/02/03; full list of members 7 Buy now
22 Apr 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
19 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
19 Mar 2002 officers Secretary resigned 1 Buy now
26 Feb 2002 incorporation Incorporation Company 16 Buy now