ILFRACOMBE & DISTRICT COMMUNITY ALLIANCE COMMUNITY INTEREST COMPANY

05738869
C/O TRANSFORM 51, HIGH STREET ILFRACOMBE DEVON EX34 9QB EX34 9QB EX34 9QB

Documents

Documents
Date Category Description Pages
21 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2011 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
30 Mar 2011 annual-return Annual Return 10 Buy now
29 Mar 2011 officers Termination of appointment of director (Paul Crabb) 1 Buy now
31 Dec 2010 accounts Annual Accounts 8 Buy now
06 Aug 2010 accounts Annual Accounts 8 Buy now
19 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2010 annual-return Annual Return 7 Buy now
18 May 2010 officers Change of particulars for director (Gary Roy Smith) 2 Buy now
18 May 2010 officers Change of particulars for director (Brian Paul Yabsley) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr Rodney Edward Donovan) 2 Buy now
18 May 2010 officers Change of particulars for director (Paul Crabb) 2 Buy now
18 May 2010 officers Change of particulars for director (Alistair Timothy Robert Cox) 2 Buy now
18 May 2010 officers Change of particulars for director (Wendy Margaret Butler) 2 Buy now
18 May 2010 officers Change of particulars for director (Geoffrey Edwin Fowler) 2 Buy now
18 May 2010 officers Change of particulars for director (Barbara Clarke) 2 Buy now
11 May 2010 gazette Gazette Notice Compulsory 1 Buy now
27 May 2009 annual-return Annual return made up to 10/03/09 5 Buy now
27 May 2009 officers Secretary appointed mr franklin henry pearson 1 Buy now
26 May 2009 officers Director's Change of Particulars / franklin pearson / 01/11/2008 / Occupation was: non executive driector norther, now: co director 1 Buy now
26 May 2009 officers Appointment Terminated Secretary annette pearson 1 Buy now
10 Feb 2009 accounts Annual Accounts 8 Buy now
19 May 2008 annual-return Annual return made up to 10/03/08 5 Buy now
19 May 2008 officers Appointment Terminated Director michael edmunds 1 Buy now
19 May 2008 officers Director's Change of Particulars / alistair cox / 01/04/2008 / HouseName/Number was: , now: 2; Street was: wynnstay, now: sea breeze the quay; Area was: runnacleave road, now: ; Post Code was: EX34 8AQ, now: EX34 9EQ; Country was: , now: england 1 Buy now
29 Mar 2008 accounts Annual Accounts 6 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
12 Apr 2007 annual-return Annual return made up to 10/03/07 3 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: 51 high street ilfracombe devon EX34 9QB 1 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
05 Oct 2006 officers New director appointed 2 Buy now
14 Sep 2006 incorporation Memorandum Articles 17 Buy now
14 Sep 2006 resolution Resolution 1 Buy now
09 Aug 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
10 Mar 2006 incorporation Incorporation Community Interest Company 29 Buy now