- Company Overview for PEMBROKESHIRE CARE & MOBILITY CENTRE (2009) LIMITED (06884968)
- Filing history for PEMBROKESHIRE CARE & MOBILITY CENTRE (2009) LIMITED (06884968)
- People for PEMBROKESHIRE CARE & MOBILITY CENTRE (2009) LIMITED (06884968)
- More for PEMBROKESHIRE CARE & MOBILITY CENTRE (2009) LIMITED (06884968)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2010 | DS01 | Application to strike the company off the register | |
22 Jul 2010 | AR01 |
Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-07-22
|
|
22 Jul 2010 | CH01 | Director's details changed for Stephanie Kate Ashley on 1 October 2009 | |
22 Jul 2010 | AD01 | Registered office address changed from Langdon House Langdon Road Swansea SA1 8QY on 22 July 2010 | |
14 Jul 2010 | TM01 | Termination of appointment of Lee Journeaux as a director | |
14 Jul 2010 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea Waterfront SA1 8QY on 14 July 2010 | |
14 Jul 2010 | AP01 | Appointment of Stephanie Kate Ashley as a director | |
09 Jun 2010 | AD01 | Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom on 9 June 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR United Kingdom on 29 March 2010 | |
22 Apr 2009 | NEWINC | Incorporation |