THURROCK WOMEN'S AID

07077539
CARERS CENTRE CROMWELL ROAD CROMWELL HALL GRAYS ESSEX RM17 5HQ

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
03 May 2016 officers Termination of appointment of director (John Mcdonald) 1 Buy now
27 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2016 accounts Annual Accounts 17 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
10 Nov 2015 officers Termination of appointment of director (Collette Elliott-Cooper) 1 Buy now
18 Aug 2015 officers Termination of appointment of director (Pauline Violet Chesworth) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (Anita Kemp) 1 Buy now
17 Feb 2015 officers Termination of appointment of secretary (Pauline Violet Chesworth) 1 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
17 Dec 2014 officers Appointment of director (Ms Collette Elliott-Cooper) 2 Buy now
15 Dec 2014 accounts Annual Accounts 19 Buy now
02 Oct 2014 officers Termination of appointment of director (Tina Pamela Macklin) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Theresa Jane Fitzerald) 1 Buy now
22 Apr 2014 officers Appointment of secretary (Mrs Pauline Violet Chesworth) 2 Buy now
22 Apr 2014 officers Termination of appointment of director (Jessie Kaur) 1 Buy now
05 Mar 2014 officers Appointment of director (Ms Anita Kemp) 2 Buy now
05 Mar 2014 officers Appointment of director (Ms Theresa Jane Fitzerald) 2 Buy now
05 Mar 2014 officers Appointment of director (Mr John Mcdonald) 2 Buy now
03 Jan 2014 accounts Amended Accounts 18 Buy now
30 Dec 2013 accounts Annual Accounts 18 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2013 officers Termination of appointment of director (Joyce Sweeney) 1 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 officers Termination of appointment of director (Sharon Wheeler) 1 Buy now
20 Aug 2013 officers Termination of appointment of secretary (Erika Jenkins) 1 Buy now
20 Aug 2013 officers Appointment of director (Mrs Pauline Violet Chesworth) 2 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
19 Mar 2013 officers Appointment of director (Ms Yvonne Melrose Howard) 2 Buy now
19 Mar 2013 officers Appointment of director (Ms Kafayat Ayodele Folayemi Asuni) 2 Buy now
07 Feb 2013 accounts Annual Accounts 12 Buy now
13 Feb 2012 officers Termination of appointment of director (Susan Fletcher) 1 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
27 Jul 2011 accounts Annual Accounts 4 Buy now
11 Apr 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Sharon Wheeler) 2 Buy now
06 May 2010 officers Change of particulars for director (Jessie Kaur Jasbir) 2 Buy now
05 May 2010 officers Termination of appointment of director (Michelle Murphy) 1 Buy now
23 Apr 2010 officers Appointment of director (Sharon Wheeler) 3 Buy now
15 Apr 2010 officers Termination of appointment of director (Susan King) 2 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2009 incorporation Incorporation Company 45 Buy now