- Company Overview for MIDLANDS COLLEGE OF NATURAL HEALTH LIMITED (06701984)
- Filing history for MIDLANDS COLLEGE OF NATURAL HEALTH LIMITED (06701984)
- People for MIDLANDS COLLEGE OF NATURAL HEALTH LIMITED (06701984)
- More for MIDLANDS COLLEGE OF NATURAL HEALTH LIMITED (06701984)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2011 | DS01 | Application to strike the company off the register | |
03 Oct 2011 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-10-03
|
|
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Debra Goldston on 18 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Maureen Ball on 18 September 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Debra Goldston on 18 September 2010 | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 8 July 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Maureen Ball on 26 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Debra Goldston on 26 June 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Maureen Ball on 22 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Debra Goldston on 22 October 2009 | |
06 Nov 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from sunbeam studios studio 101 sunbeam street wolverhampton west midlands WV2 4PF | |
18 Sep 2008 | NEWINC | Incorporation |