- Company Overview for NATIONWIDE REHABILITATION CENTRE LIMITED (07641076)
- Filing history for NATIONWIDE REHABILITATION CENTRE LIMITED (07641076)
- People for NATIONWIDE REHABILITATION CENTRE LIMITED (07641076)
- More for NATIONWIDE REHABILITATION CENTRE LIMITED (07641076)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Sep 2015 | CERTNM |
Company name changed carringtons medicals LIMITED\certificate issued on 17/09/15
|
|
21 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 19 Spring Gardens Manchester M2 1FB to Kingsgate 51-53 South King Street Manchester M2 6DE on 10 February 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | CH01 | Director's details changed for Mr Rizwan Zeb on 18 May 2014 | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
24 Jan 2012 | TM01 | Termination of appointment of Omar Fiaz as a director | |
30 Nov 2011 | AD01 | Registered office address changed from 34 Nell Lane Manchester M21 7SN United Kingdom on 30 November 2011 | |
07 Jun 2011 | AP01 | Appointment of Omar Rizwan Fiaz as a director | |
07 Jun 2011 | AP01 | Appointment of Mr Rizwan Zeb as a director | |
24 May 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
19 May 2011 | NEWINC |
Incorporation
|