Advanced company searchLink opens in new window

MANCHESTER FERTILITY PROPERTY LIMITED

Company number 08195215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 TM01 Termination of appointment of Lynnsey Mchugh as a director on 28 August 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4
13 Sep 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Dr Gidon Lieberman on 10 June 2013
24 Jun 2013 CH01 Director's details changed for Mrs Lynnsey Mchugh on 10 June 2013
24 Jun 2013 CH01 Director's details changed for Dr Deborah Falconer on 10 June 2013
24 Jun 2013 CH01 Director's details changed for Jonathan Koslover on 10 June 2013
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Oct 2012 AP01 Appointment of Dr Deborah Falconer as a director
22 Oct 2012 AP01 Appointment of Lynnsey Mchugh as a director
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 4
27 Sep 2012 AP01 Appointment of Jonathan Koslover as a director
27 Sep 2012 AP01 Appointment of Dr Gidon Lieberman as a director
05 Sep 2012 TM01 Termination of appointment of Barbara Kahan as a director
29 Aug 2012 NEWINC Incorporation