CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING

06861653
COWLEY ROAD CAMBRIDGE UNITED KINGDOM CB4 0PP

Documents

Documents
Date Category Description Pages
14 May 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2018 accounts Annual Accounts 11 Buy now
07 Jun 2018 officers Termination of appointment of director (Justin Levi Oldham) 1 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 11 Buy now
02 Jan 2018 officers Termination of appointment of director (Antionette Fox) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Antionette Fox) 1 Buy now
20 Dec 2017 officers Appointment of director (Mr James Catmur) 2 Buy now
09 Nov 2017 officers Termination of appointment of director (Nigel Paul Fenner) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Andrew Paul Gardner) 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Apr 2017 officers Appointment of director (Mr Nigel Paul Fenner) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Justin Levi Oldham) 2 Buy now
03 Apr 2017 officers Appointment of director (Ms Antionette Fox) 2 Buy now
20 Dec 2016 accounts Annual Accounts 11 Buy now
29 Sep 2016 officers Termination of appointment of director (Andrew Jonathan Deller) 1 Buy now
29 Sep 2016 officers Termination of appointment of director (Joseph Simon) 1 Buy now
08 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 annual-return Annual Return 8 Buy now
11 Apr 2016 officers Termination of appointment of director (Ronald Bennett) 1 Buy now
09 Dec 2015 accounts Annual Accounts 10 Buy now
26 Oct 2015 officers Termination of appointment of director (Ruth Rogers) 1 Buy now
26 Oct 2015 officers Appointment of director (Mr Adrian Harwood Pettit) 2 Buy now
19 Oct 2015 officers Termination of appointment of director (Andrew Mccabe) 1 Buy now
19 Oct 2015 officers Termination of appointment of director (John James Whitton Parker) 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Geraldine Ann Bird) 1 Buy now
09 Apr 2015 annual-return Annual Return 12 Buy now
09 Oct 2014 officers Appointment of director (Mr Andrew Mccabe) 2 Buy now
09 Oct 2014 officers Appointment of director (Mr Paul Douglas Taylor) 2 Buy now
07 Oct 2014 officers Appointment of director (Mr Ronald Bennett) 2 Buy now
16 Sep 2014 accounts Annual Accounts 10 Buy now
08 May 2014 officers Termination of appointment of director (Deborah Drew) 1 Buy now
03 Apr 2014 annual-return Annual Return 10 Buy now
22 Oct 2013 accounts Annual Accounts 10 Buy now
01 Oct 2013 officers Termination of appointment of director (Karen Chapman) 1 Buy now
03 Apr 2013 annual-return Annual Return 11 Buy now
30 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Oct 2012 accounts Annual Accounts 11 Buy now
16 Jul 2012 officers Appointment of director (Mr Andrew Jonathan Deller) 2 Buy now
21 May 2012 annual-return Annual Return 10 Buy now
21 May 2012 address Change Sail Address Company With Old Address 1 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2012 officers Termination of appointment of director (John Smith) 1 Buy now
07 Oct 2011 accounts Annual Accounts 11 Buy now
19 Sep 2011 officers Appointment of director (John James Whitton Parker) 3 Buy now
23 Jun 2011 officers Appointment of director (John Smith) 3 Buy now
21 Jun 2011 officers Termination of appointment of director (Carol Jones) 2 Buy now
19 Apr 2011 annual-return Annual Return 10 Buy now
18 Apr 2011 officers Termination of appointment of secretary (Toni-Marie White) 1 Buy now
18 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
23 Mar 2011 officers Termination of appointment of director (Mark Symonds) 2 Buy now
11 Nov 2010 accounts Annual Accounts 11 Buy now
03 Jun 2010 officers Termination of appointment of director (Lynne Hester) 2 Buy now
26 Apr 2010 annual-return Annual Return 8 Buy now
22 Apr 2010 address Move Registers To Sail Company 1 Buy now
22 Apr 2010 address Change Sail Address Company 1 Buy now
22 Apr 2010 officers Change of particulars for secretary (Toni Marie White) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Dr Joseph Simon) 2 Buy now
22 Apr 2010 officers Termination of appointment of secretary (John Willis) 1 Buy now
22 Apr 2010 officers Change of particulars for director (Ruth Rogers) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Lynne Susan Hester) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Karen Dawn Chapman) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Geraldine Ann Bird) 2 Buy now
11 Feb 2010 officers Appointment of director (Mark Symonds) 3 Buy now
08 Feb 2010 officers Appointment of director (Carol Ann Elizabeth Jones) 3 Buy now
21 Dec 2009 officers Appointment of director (Deborah Drew) 3 Buy now
21 Dec 2009 officers Appointment of director (Judith Margolis) 3 Buy now
08 Dec 2009 officers Termination of appointment of director (Sharon Cox) 2 Buy now
29 Sep 2009 incorporation Memorandum Articles 34 Buy now
29 Sep 2009 resolution Resolution 3 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from 1A fortescue road cambridge cambridgeshire CB4 2JS 1 Buy now
29 Jun 2009 officers Director appointed dr joseph simon 4 Buy now
29 Jun 2009 officers Director appointed ruth rogers 2 Buy now
29 Jun 2009 officers Director appointed karen dawn chapman 2 Buy now
27 Mar 2009 incorporation Incorporation Company 43 Buy now