Advanced company searchLink opens in new window

RECAPTURE MEDICAL AESTHETIC TREATMENTS LIMITED

Company number 04692044

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)
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 TM01 Termination of appointment of Paul Temple as a director
30 Oct 2009 TM02 Termination of appointment of Mirren Leask as a secretary
21 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 10/03/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 10/03/08; full list of members
22 Apr 2008 288c Director's Change of Particulars / sharen mcbride / 22/04/2008 / HouseName/Number was: , now: 8; Street was: 42 thornbury road, now: elms ridge drive; Area was: stretford, now: halebarns; Post Town was: manchester, now: ; Region was: lancashire, now: cheshire; Post Code was: M32 0QE, now: WA15 0JE
22 Apr 2008 288c Director's Change of Particulars / paul temple / 22/04/2008 / HouseName/Number was: , now: the birches; Street was: 9 hathersage rise, now: high torr; Area was: ravenshead, now: mansfield; Post Code was: NG15 9DX, now: NG18 5BT
22 Oct 2007 287 Registered office changed on 22/10/07 from: 24 upper dicconson street wigan lancashire WN1 2AG
22 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
16 May 2007 288b Secretary resigned;director resigned
16 May 2007 363s Return made up to 10/03/07; full list of members
16 May 2007 363(288) Secretary resigned
21 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
30 Mar 2006 363s Return made up to 10/03/06; full list of members
20 Mar 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Feb 2006 288a New secretary appointed
26 May 2005 287 Registered office changed on 26/05/05 from: 8 elmridge drive hale barns altrincham cheshire WA15 0JE
28 Apr 2005 287 Registered office changed on 28/04/05 from: 43 broomhill drive leeds west yorkshire LS17 6JW
17 Mar 2005 363s Return made up to 10/03/05; full list of members
24 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
28 May 2004 363s Return made up to 10/03/04; full list of members
14 Oct 2003 287 Registered office changed on 14/10/03 from: 11 park place leeds west yorkshire LS1 2RU