- Company Overview for MEDITECH CLINICS LIMITED (06281021)
- Filing history for MEDITECH CLINICS LIMITED (06281021)
- People for MEDITECH CLINICS LIMITED (06281021)
- Charges for MEDITECH CLINICS LIMITED (06281021)
- More for MEDITECH CLINICS LIMITED (06281021)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-07-22
|
|
21 Jul 2010 | TM02 | Termination of appointment of Michael Funston as a secretary | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Mar 2010 | TM01 | Termination of appointment of Stephen Hutchinson as a director | |
09 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Dec 2008 | 88(2) | Capitals not rolled up | |
20 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
19 Jun 2008 | 288c | Director's Change of Particulars / william owen / 01/03/2008 / HouseName/Number was: , now: 33; Street was: 2 nursery road, now: pennant hills; Area was: , now: bedhampton; Post Code was: PO9 3BG, now: PO9 3JZ | |
14 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | 288b | Appointment Terminated Secretary 7SIDE secretarial LIMITED | |
15 May 2008 | 288b | Appointment Terminated Director 7SIDE nominees LIMITED | |
04 Nov 2007 | 288b | Secretary resigned | |
04 Nov 2007 | 288a | New secretary appointed | |
04 Nov 2007 | 288a | New director appointed | |
04 Nov 2007 | 288a | New secretary appointed;new director appointed | |
04 Nov 2007 | 287 | Registered office changed on 04/11/07 from: 14/18 city road cardiff CF24 3DL | |
20 Aug 2007 | CERTNM | Company name changed meditech franchising LIMITED\certificate issued on 20/08/07 | |
15 Jun 2007 | NEWINC | Incorporation |