- Company Overview for MERMAID MATERNITY SERVICES LTD (06281861)
- Filing history for MERMAID MATERNITY SERVICES LTD (06281861)
- People for MERMAID MATERNITY SERVICES LTD (06281861)
- Charges for MERMAID MATERNITY SERVICES LTD (06281861)
- Insolvency for MERMAID MATERNITY SERVICES LTD (06281861)
- More for MERMAID MATERNITY SERVICES LTD (06281861)
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) |
---|---|---|---|
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jan 2011 | TM01 | Termination of appointment of Hugh Taylor as a director | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
10 Jun 2010 | CERTNM |
Company name changed mermaid properties LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
03 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
02 Jul 2009 | 288c | Secretary's change of particulars / karolina soroko / 01/10/2008 | |
02 Jul 2009 | 88(2) | Capitals not rolled up | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2008 | 288a | Director appointed hugh jeffrey taylor | |
05 Sep 2008 | 288a | Director appointed professor eric rene maurice jauniaux | |
08 Aug 2008 | 288a | Secretary appointed karolina soroko | |
08 Aug 2008 | 288b | Appointment terminated secretary leslie carver | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from smithfield house, 92 north street, leeds west yorkshire LS2 7PN | |
22 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
18 Feb 2008 | CERTNM | Company name changed company selection LIMITED\certificate issued on 18/02/08 | |
14 Jan 2008 | 288a | New secretary appointed | |
14 Jan 2008 | 288a | New director appointed | |
14 Jan 2008 | 288b | Secretary resigned | |
14 Jan 2008 | 288b | Director resigned | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 12 york place leeds west yorkshire LS1 2DS | |
15 Jun 2007 | NEWINC | Incorporation |