- Company Overview for RECAPTURE MEDICAL AESTHETIC TREATMENTS LIMITED (04692044)
- Filing history for RECAPTURE MEDICAL AESTHETIC TREATMENTS LIMITED (04692044)
- People for RECAPTURE MEDICAL AESTHETIC TREATMENTS LIMITED (04692044)
- More for RECAPTURE MEDICAL AESTHETIC TREATMENTS LIMITED (04692044)
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 |