THE RIGHTS PROJECT

06663320
CARNEGIE BUIDLING ATKINSON ROAD BENWELL NEWCASTLE UPON TYNE TYNE AND WEAR NE4 8XS

Documents

Documents
Date Category Description Pages
24 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Feb 2012 officers Termination of appointment of director (Chengeto Machingura) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Dilawar Khan) 1 Buy now
11 Jan 2012 accounts Annual Accounts 12 Buy now
26 Aug 2011 annual-return Annual Return 6 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 officers Termination of appointment of director (Geof Ellingham) 1 Buy now
08 Nov 2010 officers Termination of appointment of director (Alistair Chisholm) 1 Buy now
08 Nov 2010 officers Appointment of director (Ms Julie Maxwell) 2 Buy now
04 Aug 2010 annual-return Annual Return 7 Buy now
04 Aug 2010 officers Change of particulars for director (Ms Chengeto Machingura) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Geof Ellingham) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Dilawar Khan) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Vanessa Cope) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Mr Alistair Stuart Chisholm) 2 Buy now
08 Jun 2010 accounts Annual Accounts 15 Buy now
09 Jan 2010 accounts Annual Accounts 14 Buy now
12 Aug 2009 annual-return Annual return made up to 04/08/09 3 Buy now
12 Aug 2009 officers Director appointed ms chengeto machingura 1 Buy now
13 Feb 2009 resolution Resolution 18 Buy now
08 Jan 2009 officers Director appointed dilawar khan 2 Buy now
17 Dec 2008 officers Director appointed alistair stuart chisholm 2 Buy now
14 Aug 2008 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
04 Aug 2008 incorporation Incorporation Company 19 Buy now