- Company Overview for LONDON WOMEN'S CLINIC (ESSEX) LIMITED (07783001)
- Filing history for LONDON WOMEN'S CLINIC (ESSEX) LIMITED (07783001)
- People for LONDON WOMEN'S CLINIC (ESSEX) LIMITED (07783001)
- Charges for LONDON WOMEN'S CLINIC (ESSEX) LIMITED (07783001)
- More for LONDON WOMEN'S CLINIC (ESSEX) LIMITED (07783001)
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 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
19 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Apr 2013 | TM02 | Termination of appointment of Eddie Kuan as a secretary | |
24 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
12 Jul 2012 | CERTNM |
Company name changed spamount LIMITED\certificate issued on 12/07/12
|
|
12 Jul 2012 | CONNOT | Change of name notice | |
25 Oct 2011 | AP01 | Appointment of David Michael Williams as a director | |
06 Oct 2011 | AA01 | Current accounting period extended from 30 September 2012 to 31 October 2012 | |
06 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2011 | AD02 | Register inspection address has been changed | |
06 Oct 2011 | TM02 | Termination of appointment of C & P Secretaries Limited as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of C & P Registrars Limited as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Suzanne Alves as a director | |
06 Oct 2011 | AP03 | Appointment of Eddie Kuan as a secretary | |
06 Oct 2011 | AP03 | Appointment of Gary Bird as a secretary | |
06 Oct 2011 | AP01 | Appointment of Dr Kamal Kishore Ahuja as a director | |
05 Oct 2011 | AD01 | Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom on 5 October 2011 | |
22 Sep 2011 | NEWINC |
Incorporation
|