TAMESIDE VETERINARY CLINIC LIMITED
Company number 06589306
- Company Overview for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- Filing history for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- People for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- Charges for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- More for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
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) |
---|---|---|---|
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AP01 | Appointment of Mrs Joanne Currid as a director on 15 May 2015 | |
21 May 2015 | AP01 | Appointment of Mrs Natalie Mccoubrey as a director on 15 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for Gavin Mccoubrey on 29 July 2013 | |
09 May 2014 | CH01 | Director's details changed for Diarmuid Currid on 5 December 2013 | |
07 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2014 | MR01 | Registration of charge 065893060003 | |
07 Mar 2014 | MR01 | Registration of charge 065893060004 | |
07 Mar 2014 | MR01 | Registration of charge 065893060005 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
26 Jun 2013 | AD02 | Register inspection address has been changed | |
25 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
03 Apr 2013 | CH01 | Director's details changed for Gavin Mccoubrey on 24 April 2012 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |