Advanced company searchLink opens in new window

MTN HEALTHCARE CONSULTANCY LTD

Company number 05971255

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-09
  • GBP 2
04 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 3 November 2011
16 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
05 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
23 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Maria Traynor on 23 November 2009
27 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
27 Jan 2009 363a Return made up to 18/10/08; full list of members
12 Dec 2008 363a Return made up to 18/10/07; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
03 Jan 2008 288b Secretary resigned
10 Sep 2007 287 Registered office changed on 10/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW
10 Sep 2007 288a New director appointed
10 Sep 2007 288a New secretary appointed
10 Sep 2007 288b Director resigned
10 Sep 2007 288b Secretary resigned
30 Apr 2007 CERTNM Company name changed SPRO41 LIMITED\certificate issued on 30/04/07