Advanced company searchLink opens in new window

MK ASPECT HEALTH LIMITED

Company number 06595840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 DS01 Application to strike the company off the register
16 Aug 2011 AAMD Amended total exemption small company accounts made up to 31 March 2010
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1,200
30 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 September 2009
  • GBP 110,000
03 Sep 2009 88(2) Ad 03/09/09 gbp si 110000@0.01=1100 gbp ic 100/1200
03 Sep 2009 122 S-div
03 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivison of shares 03/09/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2009 363a Return made up to 19/05/09; full list of members
10 Jun 2009 288a Director appointed john douglas parnell
10 Jun 2009 288a Director appointed ahmed zafar nasiri
14 Nov 2008 288b Appointment Terminated Secretary emw secretaries LIMITED
26 Aug 2008 287 Registered office changed on 26/08/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon
26 Aug 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
26 Aug 2008 88(2) Ad 14/07/08 gbp si 99@1=99 gbp ic 1/100
26 Aug 2008 288b Appointment Terminated Director emw directors LIMITED
26 Aug 2008 288a Director appointed jeannie elizabeth ablett
26 Aug 2008 288a Director appointed george roderick marshall
16 Jul 2008 CERTNM Company name changed seckloe 398 LIMITED\certificate issued on 17/07/08
19 May 2008 NEWINC Incorporation