- Company Overview for THE GEORGE ROAD CLINIC LTD (07696704)
- Filing history for THE GEORGE ROAD CLINIC LTD (07696704)
- People for THE GEORGE ROAD CLINIC LTD (07696704)
- Charges for THE GEORGE ROAD CLINIC LTD (07696704)
- Insolvency for THE GEORGE ROAD CLINIC LTD (07696704)
- More for THE GEORGE ROAD CLINIC LTD (07696704)
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) |
---|---|---|---|
16 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jun 2014 | AD01 | Registered office address changed from 22 George Road Edgbaston Birmingham B15 1PJ United Kingdom on 18 June 2014 | |
17 Jun 2014 | 4.70 | Declaration of solvency | |
17 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | TM01 | Termination of appointment of Sonia May Lannaman as a director on 3 June 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
06 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Sonia May Lannamans on 24 September 2012 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 July 2011
|
|
14 Oct 2011 | AP01 | Appointment of Sonia May Lannamans as a director on 10 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Sharon Dawn Lilley as a director on 10 October 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Sharon Dawn Lilley as a director on 10 October 2011 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2011 | TM01 | Termination of appointment of Kevin Malcolm Jones as a director on 6 October 2011 | |
22 Sep 2011 | AP01 | Appointment of Mr Michael George Garmston as a director on 7 July 2011 | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 22 September 2011
|
|
22 Sep 2011 | AP01 | Appointment of Mr Kevin Malcolm Jones as a director on 7 July 2011 | |
22 Sep 2011 | AP01 | Appointment of Mrs Sharon Dawn Lilley as a director on 7 July 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Peter Valaitis as a director | |
07 Jul 2011 | NEWINC | Incorporation |