CARLISLE YMCA

06584616
22 FISHER STREET CARLISLE CUMBRIA CA3 8RH CA3 8RH

Documents

Documents
Date Category Description Pages
06 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2011 annual-return Annual Return 7 Buy now
16 May 2011 officers Change of particulars for director (Alastair Robert Hugh Cook) 2 Buy now
16 May 2011 officers Change of particulars for director (Gabriele Ruth Wackwitz-Marshall) 2 Buy now
16 May 2011 officers Change of particulars for director (Thomas Ian Stewart Burns) 2 Buy now
16 May 2011 officers Change of particulars for director (Jonathan George Bainbridge) 2 Buy now
01 Mar 2011 accounts Annual Accounts 1 Buy now
22 Jul 2010 annual-return Annual Return 17 Buy now
19 Jan 2010 accounts Annual Accounts 1 Buy now
11 Jun 2009 annual-return Annual return made up to 05/05/09 8 Buy now
11 Jun 2009 officers Director's Change of Particulars / david thomson / 01/04/2009 / HouseName/Number was: , now: 14; Street was: 2 the abbey, now: lynn road; Post Town was: carlisle, now: ely; Region was: cumbria, now: cambridgeshire; Post Code was: CA3 8TZ, now: CB6 1DA 1 Buy now
06 May 2008 incorporation Incorporation Company 27 Buy now