THE SIDMOUTH YOUTH TRUST

06898453
EASTERBROOK EATON LIMITED CHARTE COSMOPOLITAN HOUSE DEVON EX108LS

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2014 dissolution Dissolution Application Strike Off Company 5 Buy now
13 Nov 2013 accounts Annual Accounts 1 Buy now
04 Jun 2013 annual-return Annual Return 7 Buy now
28 May 2013 officers Termination of appointment of director (James Lynch) 1 Buy now
28 May 2013 officers Termination of appointment of director (Diane Fuller) 1 Buy now
28 May 2013 officers Termination of appointment of director (Paul Whitehouse) 1 Buy now
24 May 2013 officers Appointment of director (Mr Gerald Haynes) 2 Buy now
24 May 2013 officers Appointment of director (Mrs Ann Liverton) 2 Buy now
14 Jan 2013 officers Termination of appointment of director (Diane Fuller) 1 Buy now
21 Nov 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 officers Appointment of director (Mrs Ann Elizabeth Liverton) 2 Buy now
11 May 2012 annual-return Annual Return 8 Buy now
10 Feb 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 officers Appointment of director (Mr Gerald David Hayne) 2 Buy now
05 Dec 2011 officers Termination of appointment of director (Paul Whitehouse) 1 Buy now
05 Dec 2011 officers Termination of appointment of director (James Lynch) 1 Buy now
23 May 2011 annual-return Annual Return 8 Buy now
24 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Appointment of director (Mrs Diane Mary Fuller) 2 Buy now
29 Jul 2009 incorporation Memorandum Articles 6 Buy now
07 May 2009 incorporation Incorporation Company 35 Buy now