- Company Overview for SWISS PHYSIO LIMITED (06873100)
- Filing history for SWISS PHYSIO LIMITED (06873100)
- People for SWISS PHYSIO LIMITED (06873100)
- More for SWISS PHYSIO LIMITED (06873100)
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 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 28 June 2011 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
19 Nov 2009 | AP01 | Appointment of Miss Angela Petrocchi as a director | |
18 Nov 2009 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 18 November 2009 | |
18 Nov 2009 | TM01 | Termination of appointment of Bryan Thornton as a director | |
18 Nov 2009 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
17 Nov 2009 | CERTNM |
Company name changed storm business services LIMITED\certificate issued on 17/11/09
|
|
05 Nov 2009 | CONNOT | Change of name notice | |
01 Jul 2009 | 288c | Director's change of particulars / bryan thornton / 01/07/2009 | |
08 Apr 2009 | NEWINC | Incorporation |