- Company Overview for MINTON MEDICAL CENTRES LIMITED (03231126)
- Filing history for MINTON MEDICAL CENTRES LIMITED (03231126)
- People for MINTON MEDICAL CENTRES LIMITED (03231126)
- Charges for MINTON MEDICAL CENTRES LIMITED (03231126)
- Insolvency for MINTON MEDICAL CENTRES LIMITED (03231126)
- More for MINTON MEDICAL CENTRES LIMITED (03231126)
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) |
---|---|---|---|
27 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2011 | |
27 Jan 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2010 | |
15 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2010 | |
11 Jun 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2010 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
10 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2010 | |
26 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jan 2010 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
06 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2009 | |
14 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2009 | |
03 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2009 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
03 Mar 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2008 | |
05 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2008 | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from 33 george street wakefield west yorks WF1 1LX | |
14 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
21 May 2007 | 4.68 | Liquidators' statement of receipts and payments | |
22 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Nov 2006 | 4.68 | Liquidators' statement of receipts and payments |