MANCHESTER FERTILITY PROPERTY LIMITED
Company number 08195215
- Company Overview for MANCHESTER FERTILITY PROPERTY LIMITED (08195215)
- Filing history for MANCHESTER FERTILITY PROPERTY LIMITED (08195215)
- People for MANCHESTER FERTILITY PROPERTY LIMITED (08195215)
- Charges for MANCHESTER FERTILITY PROPERTY LIMITED (08195215)
- More for MANCHESTER FERTILITY PROPERTY LIMITED (08195215)
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
|
|
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
|
|
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
|
|
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
|
|
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 |