EMBRACE YOUNG MUMS
Status | DISSOLVED |
Company No. | 04946406 |
Category | |
Incorporated | 29 Oct 2003 |
Age | 20 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2011 |
Years | 13 years, 15 days |
SUMMARY
EMBRACE YOUNG MUMS is an dissolved with number 04946406. It was incorporated 20 years, 7 months, 3 days ago, on 29 October 2003 and it was dissolved 13 years, 15 days ago, on 17 May 2011. The company address is Break Learning And Development Centre Break Learning And Development Centre, Norwich, NR6 6BX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 03 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 217 Silver Road Norwich NR3 4TL
Change date: 2010-10-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mary Elizabeth Ward
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Ms Alexandra Jane Hurrell
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr Roger William Brooks
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Cindee Kay Crehan
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Edward Bentley
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ms alexandra jane hurrell
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr roger william brooks
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director martin whitaker
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director tracey leavold
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/10/08
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/10/07
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: suite f 2ND floor 2 bridge court fishergate norwich norfolk NR3 1UE
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/10/06
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/10/05
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/10/04
Documents
Legacy
Date: 20 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Resolution
Date: 16 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 04/12/03 from: the willows middle road, great plumstead norfolk NR13 5EE
Documents
Some Companies
FRESHWATER CONSULTANCY LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10938546 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE INNOVATION WAY,YORK,YO10 5DG
Number: | 09120188 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 BROMHAM ROAD,BEDFORD,MK40 4AA
Number: | 11907955 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHEQUERS PARADE,LONDON,SE9 1DD
Number: | 10180825 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANNARD PROPERTIES (HALE) LIMITED
DONNYBROOK,NORTHWOOD,HA6 2NU
Number: | 05507837 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. PAULS STREET,LEEDS,LS1 2LE
Number: | 08987276 |
Status: | ACTIVE |
Category: | Private Limited Company |