- Company Overview for CARE CENTRES MOBILITY LIMITED (05974090)
- Filing history for CARE CENTRES MOBILITY LIMITED (05974090)
- People for CARE CENTRES MOBILITY LIMITED (05974090)
- More for CARE CENTRES MOBILITY LIMITED (05974090)
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) |
---|---|---|---|
22 Oct 2013 | CH01 | Director's details changed for Mr Brett Ross Gary Robertson on 21 October 2012 | |
22 Oct 2013 | CH03 | Secretary's details changed for Mrs Muriel Linda Denise Robertson on 21 October 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AD02 | Register inspection address has been changed from 75 Rowlands Road Worthing West Sussex BN11 3JN England | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Mrs Muriel Linda Denise Robertson on 20 January 2012 | |
01 Feb 2012 | AD01 | Registered office address changed from 36 Nyetimber Hill Brighton BN2 4TL United Kingdom on 1 February 2012 | |
01 Feb 2012 | AD01 | Registered office address changed from 75 Rowlands Road Worthing West Sussex BN11 3JN on 1 February 2012 | |
01 Feb 2012 | TM01 | Termination of appointment of Gary Robertson as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Brett Ross Gary Robertson as a director | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 24 January 2012
|
|
02 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Gary Ross Robertson on 4 May 2010 | |
04 May 2010 | CH03 | Secretary's details changed for Mrs Muriel Linda Denise Robertson on 4 May 2010 | |
04 May 2010 | AD02 | Register inspection address has been changed | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
04 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
10 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
28 Oct 2008 | 363a | Return made up to 08/07/08; full list of members | |
07 Nov 2007 | AA | Accounts for a dormant company made up to 31 October 2007 |