The Care Project Ltd

06431188
22 Montrell Road Streatham SW2 4QB

Documents

Documents
Date Category Description Pages
06 Jul 2010 gazette Gazette Dissolved Compulsory 1 Buy now
23 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2009 accounts Annual Accounts 2 Buy now
21 Sep 2009 officers Appointment Terminated Director hannah yanney 1 Buy now
06 Aug 2009 officers Director's Change of Particulars / hannah bader / 06/08/2009 / Title was: , now: ms; Surname was: bader, now: yanney; HouseName/Number was: , now: 1; Street was: 1 primrose walk, now: primrose walk 1 Buy now
06 Aug 2009 officers Appointment Terminated Director joseph abraham 1 Buy now
06 Aug 2009 officers Appointment Terminated 1 Buy now
06 Aug 2009 officers Appointment Terminated Secretary adua kamerhon 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 22 montrell road streatham london SW2 4QB 1 Buy now
25 Jul 2009 address Registered office changed on 25/07/2009 from 256 amherst drive, petts wood bromley kent BR5 2HW 1 Buy now
24 Apr 2009 annual-return Return made up to 19/11/08; full list of members 4 Buy now
07 Oct 2008 officers Appointment Terminated Director nadine robinson 1 Buy now
22 Jul 2008 officers Director appointed nadine robinson 2 Buy now
22 Jul 2008 officers Director appointed maxeen morgan 2 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
19 Nov 2007 incorporation Incorporation Company 14 Buy now