- Company Overview for STANSFIELD MEDICAL SERVICES LIMITED (06711072)
- Filing history for STANSFIELD MEDICAL SERVICES LIMITED (06711072)
- People for STANSFIELD MEDICAL SERVICES LIMITED (06711072)
- More for STANSFIELD MEDICAL SERVICES LIMITED (06711072)
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) |
---|---|---|---|
23 Mar 2015 | AD01 | Registered office address changed from 8 Howard Street Rochdale Lancashire OL12 0PP England to 80 Howard Street Rochdale Lancashire OL12 0PP on 23 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 51 Lord Street Manchester M3 1HE to 80 Howard Street Rochdale Lancashire OL12 0PP on 23 March 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from 43 Belmont Way Rochdale Lancashire OL12 6HR England on 18 June 2013 | |
10 May 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 January 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Jul 2012 | TM02 | Termination of appointment of Abrar Hussain as a secretary | |
15 Jun 2012 | AD01 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 15 June 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
21 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Hassan Mahmood on 1 January 2010 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
28 Oct 2008 | 288a | Director appointed hassan mahmood | |
28 Oct 2008 | 288a | Secretary appointed abrar hussain | |
02 Oct 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
02 Oct 2008 | 288b | Appointment terminated director aderyn hurworth | |
30 Sep 2008 | NEWINC | Incorporation |