- Company Overview for WINGS MEDICAL GROUP LIMITED (06510965)
- Filing history for WINGS MEDICAL GROUP LIMITED (06510965)
- People for WINGS MEDICAL GROUP LIMITED (06510965)
- Charges for WINGS MEDICAL GROUP LIMITED (06510965)
- More for WINGS MEDICAL GROUP LIMITED (06510965)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
06 Sep 2011 | AP01 | Appointment of Mr Paul Kevin Michael Kearney as a director on 1 September 2011 | |
02 Sep 2011 | AP01 | Appointment of Mr Malcolm David Lewis as a director | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
28 Mar 2011 | TM02 | Termination of appointment of Roxburgh Milkins Llp as a secretary | |
16 Aug 2010 | TM01 | Termination of appointment of Ian Wallis as a director | |
16 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Dr Matthew Hoghton on 1 December 2009 | |
17 Mar 2010 | CH04 | Secretary's details changed for Roxburgh Milkins Llp on 1 December 2009 | |
05 May 2009 | AA | Full accounts made up to 30 June 2008 | |
03 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
03 Mar 2009 | 288c | Director and Secretary's Change of Particulars / andrew allen / 01/12/2008 / HouseName/Number was: orchard house, now: 33; Street was: , now: carynge square; Post Town was: alhampton, now: clifton; Region was: somerset, now: bristol; Post Code was: BS4 6PZ, now: BS8 3LB | |
18 Feb 2009 | 288b | Appointment Terminated Director keith priestnal | |
28 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2008 | CERTNM | Company name changed ram (120) LIMITED\certificate issued on 14/07/08 | |
17 Apr 2008 | 288a | Director appointed ian scott wallis | |
08 Apr 2008 | 88(2) | Ad 13/03/08 gbp si 498000@1=498000 gbp si 55555@0.25=13888.75 gbp ic 2000/513888.75 |