Advanced company searchLink opens in new window

END TIME EVANGELISM MINISTRIES

Company number 06040106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2011 AR01 Annual return made up to 6 January 2011 no member list
06 Jan 2011 AP01 Appointment of Mr Eliphas Maregere as a director
06 Jan 2011 CH01 Director's details changed for Mr Clifford Zwomuya on 6 January 2011
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
16 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
09 Mar 2010 AR01 Annual return made up to 3 January 2010 no member list
09 Mar 2010 CH01 Director's details changed for Mr Clifford Zwomuya on 9 March 2010
09 Mar 2010 CH03 Secretary's details changed for Mr Joseph Benjamin Chikosi on 9 March 2010
22 Jul 2009 288a Director appointed mr clifford zwomuya
26 Jan 2009 363a Annual return made up to 03/01/09
11 Nov 2008 288b Appointment terminated director joseph chikosi
11 Nov 2008 288a Secretary appointed mr joseph benjamin chikosi
11 Nov 2008 288b Appointment terminated secretary joseph chikosi
04 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
21 Jan 2008 363a Annual return made up to 03/01/08
21 Jan 2008 287 Registered office changed on 21/01/08 from: 52 binstead way sheffield S5 8NW
08 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2007 288a New secretary appointed
14 Nov 2007 288a New director appointed
10 Jan 2007 287 Registered office changed on 10/01/07 from: end time evangelism ministries minshull house 67 wellington road north, stockport, cheshire SK4 2LP
10 Jan 2007 288b Secretary resigned
10 Jan 2007 288b Director resigned
03 Jan 2007 NEWINC Incorporation