- Company Overview for OCEAN CLINIC LIMITED (05674955)
- Filing history for OCEAN CLINIC LIMITED (05674955)
- People for OCEAN CLINIC LIMITED (05674955)
- More for OCEAN CLINIC LIMITED (05674955)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2011 | DS01 | Application to strike the company off the register | |
12 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Mar 2010 | AP01 | Appointment of Mr Fearon John Kelly as a director | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 4 January 2010
|
|
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 4 January 2010
|
|
12 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2010 | TM01 | Termination of appointment of Geoffrey Dennis as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Mark Morris as a director | |
12 Feb 2010 | TM02 | Termination of appointment of Geoffrey Dennis as a secretary | |
21 Jan 2010 | AR01 |
Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Mark Morris on 13 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Andrew Charles Seaman on 13 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Richard David Goronwy James on 13 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Geoffrey Colin Dennis on 13 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Victoria Helen Hartnell on 13 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Nicholas Keith Rogers on 13 January 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
19 Jan 2009 | 288c | Director and Secretary's Change of Particulars / geoffrey dennis / 31/12/2008 / HouseName/Number was: , now: polsue farmhouse; Street was: glendower, now: st ewe; Area was: bell hill, gorran haven, now: ; Post Town was: st austell, now: st. Austell; Post Code was: PL26 6HU, now: PL26 6EW; Country was: , now: united kingdom | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jan 2008 | 363a | Return made up to 13/01/08; full list of members | |
23 Jan 2008 | 288b | Director resigned | |
23 Nov 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 |