CONTRIBUTES CENTRAL LTD

06778452
CENTRAL COLLEGE NOTTINGHAM (EMTEC COLLEGES) MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6JS

Documents

Documents
Date Category Description Pages
10 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 officers Termination of appointment of secretary (John Michael Snow) 1 Buy now
10 Feb 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2017 officers Termination of appointment of director (John Crawford Francis Gray) 1 Buy now
28 Jun 2017 officers Termination of appointment of director (Malcolm James Cowgill) 1 Buy now
13 Feb 2017 accounts Annual Accounts 6 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2017 officers Termination of appointment of director (Jean Frances Pardoe) 1 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
19 Apr 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 officers Appointment of director (Mrs Yultan Yazmin Mellor) 2 Buy now
07 Feb 2014 officers Appointment of director (Mrs Jean Frances Pardoe) 2 Buy now
24 Jan 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 officers Termination of appointment of director (David Drury) 1 Buy now
26 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jun 2013 resolution Resolution 28 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Appointment of director (Mr John Crawford Francis Gray) 2 Buy now
06 Oct 2012 officers Termination of appointment of director (Joe Sargison) 1 Buy now
06 Oct 2012 officers Termination of appointment of director (Gillian Lane) 1 Buy now
06 Oct 2012 officers Termination of appointment of director (Adam Beazeley) 1 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
22 Dec 2011 officers Change of particulars for director (Mrs Gillian Lane) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Joe Sargison) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Malcolm James Cowgill) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Adam William Beazeley) 2 Buy now
22 Dec 2011 officers Change of particulars for secretary (Mr John Michael Snow) 1 Buy now
18 Feb 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 officers Appointment of director (Mr David Drury) 2 Buy now
23 Jan 2011 annual-return Annual Return 6 Buy now
13 May 2010 accounts Annual Accounts 4 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Joe Sargison) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Malcolm James Cowgill) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Adam William Beazeley) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Gillian Lane) 2 Buy now
19 Jan 2010 officers Change of particulars for secretary (John Michael Snow) 1 Buy now
26 Feb 2009 incorporation Memorandum Articles 8 Buy now
26 Feb 2009 resolution Resolution 2 Buy now
25 Feb 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/07/2009 1 Buy now
22 Dec 2008 incorporation Incorporation Company 31 Buy now