- Company Overview for LEEDS MAXILLOFACIAL SURGERY LIMITED (07323224)
- Filing history for LEEDS MAXILLOFACIAL SURGERY LIMITED (07323224)
- People for LEEDS MAXILLOFACIAL SURGERY LIMITED (07323224)
- Insolvency for LEEDS MAXILLOFACIAL SURGERY LIMITED (07323224)
- More for LEEDS MAXILLOFACIAL SURGERY LIMITED (07323224)
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) |
---|---|---|---|
10 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from New House Back Lane Sicklinghall Wetherby West Yorkshire LS22 4BQ to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 15 March 2016 | |
14 Mar 2016 | 4.70 | Declaration of solvency | |
14 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr John Lambert Russell on 22 July 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Rock House Back Lane Sicklinghall Wetherby LS22 4BQ England on 19 July 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Mr John Lambert Russell on 23 May 2011 | |
03 Jun 2011 | CERTNM |
Company name changed alpha business management LTD\certificate issued on 03/06/11
|
|
23 May 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
23 May 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|
|
23 May 2011 | AP01 | Appointment of Mr John Lambert Russell as a director |