- Company Overview for DUNCAN PETTY AND IMRAN YOUNIS LTD (04966123)
- Filing history for DUNCAN PETTY AND IMRAN YOUNIS LTD (04966123)
- People for DUNCAN PETTY AND IMRAN YOUNIS LTD (04966123)
- Charges for DUNCAN PETTY AND IMRAN YOUNIS LTD (04966123)
- More for DUNCAN PETTY AND IMRAN YOUNIS LTD (04966123)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2011 | AR01 |
Annual return made up to 16 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
22 Jul 2011 | CERTNM |
Company name changed clinical management solutions LIMITED\certificate issued on 22/07/11
|
|
22 Jul 2011 | AP01 | Appointment of Mr Paul Brooker as a director | |
22 Jul 2011 | TM02 | Termination of appointment of Lisa Shah as a secretary | |
22 Jul 2011 | TM01 | Termination of appointment of Zaf Shah as a director | |
12 May 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Zaf Shah on 17 November 2010 | |
28 Apr 2011 | AD01 | Registered office address changed from 7 Glenholme Park Clayton Bradford West Yorkshire BD14 6NF on 28 April 2011 | |
14 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2011 | AD01 | Registered office address changed from C/O Bartfields Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 6 January 2011 | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2010 | CH01 | Director's details changed for Zaf Shah on 26 March 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Zaf Shah on 17 November 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 363a | Return made up to 17/11/08; no change of members |