- Company Overview for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- Filing history for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- People for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- Charges for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- Insolvency for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- More for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
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) |
---|---|---|---|
25 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 July 2013 | |
25 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
25 Apr 2013 | MR01 | Registration of charge 068379800004 | |
05 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of Melissa Hizzett as a director | |
31 Jul 2012 | TM02 | Termination of appointment of Melissa Hizzett as a secretary | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
09 Mar 2012 | AD02 | Register inspection address has been changed from C/O Walter Hunter Accountants 24 Bridge Street Newport Gwent NP20 4SF United Kingdom | |
09 Mar 2012 | AD01 | Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF United Kingdom on 9 March 2012 | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Miss Melissa Jane Hizzett on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Russell Lewis Jack Powell on 12 March 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Melissa Jane Hizzett on 12 March 2010 | |
12 Mar 2010 | AD02 | Register inspection address has been changed | |
08 Mar 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 | |
01 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2009 | NEWINC | Incorporation |