- Company Overview for THE HAND TO ELBOW CLINIC MEDICAL ERROR REPORTING LTD (06503668)
- Filing history for THE HAND TO ELBOW CLINIC MEDICAL ERROR REPORTING LTD (06503668)
- People for THE HAND TO ELBOW CLINIC MEDICAL ERROR REPORTING LTD (06503668)
- More for THE HAND TO ELBOW CLINIC MEDICAL ERROR REPORTING LTD (06503668)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2013 | DS01 | Application to strike the company off the register | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 | |
21 Mar 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Dr Grey Edward Bence Giddins on 30 January 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 March 2009 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 29A st. James street west bath avon BA1 2BT | |
17 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
09 Mar 2009 | 288c | Director's Change of Particulars / ilana langdon / 11/12/2008 / HouseName/Number was: trenance, now: 21; Street was: bishops close, now: penn lea road; Area was: stoke bishop, now: ; Post Town was: bristol, now: bath; Region was: , now: avon; Post Code was: BS9 1JJ, now: BA1 3RF | |
09 Mar 2009 | 288b | Appointment Terminated Secretary ilana langdon | |
01 Mar 2008 | 288a | Secretary appointed dr ilana langdon | |
01 Mar 2008 | 288a | Director appointed dr ilana langdon | |
01 Mar 2008 | 288a | Director appointed mrs jane emma giddins | |
21 Feb 2008 | MA | Memorandum and Articles of Association | |
21 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2008 | NEWINC | Incorporation |