- Company Overview for DAVENTRY MEDICAL SERVICES LIMITED (06335257)
- Filing history for DAVENTRY MEDICAL SERVICES LIMITED (06335257)
- People for DAVENTRY MEDICAL SERVICES LIMITED (06335257)
- More for DAVENTRY MEDICAL SERVICES LIMITED (06335257)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2009 | AA | Accounts made up to 31 January 2009 | |
15 May 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/01/2009 | |
29 Oct 2008 | 363a | Return made up to 07/08/08; full list of members | |
29 Oct 2008 | 288c | Secretary's Change of Particulars / cottons LIMITED / 12/06/2008 / HouseName/Number was: , now: the stables; Street was: regency house, now: church walk; Area was: 3 albion place, now: ; Post Town was: northampton, now: daventry; Region was: northants, now: northamptonshire; Post Code was: NN1 1UD, now: NN11 4BL; Country was: , now: england | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from regency house 17 albion place northampton NN1 1UD | |
11 Jun 2008 | 288a | Secretary appointed cottons LIMITED | |
11 Jun 2008 | 288a | Director appointed nigel vincent morley | |
11 Jun 2008 | 288a | Director appointed christopher david bakes | |
11 Jun 2008 | 288a | Director appointed david james holdsworth | |
20 May 2008 | 288b | Appointment Terminated Secretary secretarial appointments LIMITED | |
20 May 2008 | 288b | Appointment Terminated Director corporate appointments LIMITED | |
07 Aug 2007 | NEWINC | Incorporation |