- Company Overview for WIGAN MS THERAPY CENTRE LTD (04811558)
- Filing history for WIGAN MS THERAPY CENTRE LTD (04811558)
- People for WIGAN MS THERAPY CENTRE LTD (04811558)
- More for WIGAN MS THERAPY CENTRE LTD (04811558)
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) |
---|---|---|---|
21 Dec 2016 | TM01 | Termination of appointment of Sharon Eileen Wilson as a director on 15 December 2016 | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | AD01 | Registered office address changed from 46 Henry Park Street Wigan Lancashire WN1 3DA England to 201 201 Preston Road Coppull Moor Chorley Lancashire PR7 5DR on 24 November 2016 | |
23 Nov 2016 | AP03 | Appointment of Mrs Wendy Welch as a secretary on 7 October 2016 | |
23 Nov 2016 | TM02 | Termination of appointment of Allysha Michelle Rotherham as a secretary on 6 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
15 Aug 2016 | CH03 | Secretary's details changed for Miss Allysha Michelle Rotherham on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Flat 37 Markland Court Frog Lane Wigan Lancashire WN6 7TW England to 46 Henry Park Street Wigan Lancashire WN1 3DA on 15 August 2016 | |
21 Jul 2016 | AR01 | Annual return made up to 26 June 2016 no member list | |
21 Jul 2016 | AP01 | Appointment of Miss Logan Ann Brown as a director on 7 July 2016 | |
21 Jul 2016 | AD02 | Register inspection address has been changed to Marshgreen Community Centre Kitt Green Road Wigan Lancashire WN5 0EF | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Mary Daly as a director on 26 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of John Daly as a secretary on 26 February 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr David Rothwell as a director on 9 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mrs Sharon Eileen Wilson as a director on 9 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mrs Ruth Hart as a director on 9 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mrs Heather Read as a director on 9 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mrs Jacqueline Ann Gibbons as a director on 9 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Robert Daley as a director on 9 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Susan Anne Scott as a director on 9 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of James Fitzpatrick as a director on 9 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Barry Bower as a director on 9 December 2015 | |
13 Jan 2016 | AP03 | Appointment of Miss Allysha Michelle Rotherham as a secretary on 9 December 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from 27 Dereham Way Winstanley Wigan Lancashire WN3 6HX to Flat 37 Markland Court Frog Lane Wigan Lancashire WN6 7TW on 13 January 2016 |