- Company Overview for MOTORCISE HEALTHY LIVING CENTRE (NEWCASTLE) LIMITED (06919049)
- Filing history for MOTORCISE HEALTHY LIVING CENTRE (NEWCASTLE) LIMITED (06919049)
- People for MOTORCISE HEALTHY LIVING CENTRE (NEWCASTLE) LIMITED (06919049)
- More for MOTORCISE HEALTHY LIVING CENTRE (NEWCASTLE) LIMITED (06919049)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
29 May 2012 | CH04 | Secretary's details changed for Shk Secretary Limited on 29 May 2012 | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN on 13 December 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jul 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 September 2010 | |
14 Jun 2010 | CERTNM |
Company name changed easy exercise centre (newcastle) LIMITED\certificate issued on 14/06/10
|
|
14 Jun 2010 | CONNOT | Change of name notice | |
07 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
08 Mar 2010 | AP04 | Appointment of Shk Secretary Limited as a secretary | |
08 Mar 2010 | TM01 | Termination of appointment of Mike Nixon as a director | |
08 Mar 2010 | AP01 | Appointment of Dennis Lyth as a director | |
08 Mar 2010 | TM02 | Termination of appointment of Tracey Nixon as a secretary | |
25 Nov 2009 | CERTNM |
Company name changed shk 146 LIMITED\certificate issued on 25/11/09
|
|
10 Nov 2009 | CONNOT | Change of name notice | |
29 May 2009 | NEWINC | Incorporation |