Advanced company searchLink opens in new window

DOCTOR SUPPLIES LIMITED

Company number 09503485

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 May 2016 TM01 Termination of appointment of Stanley Markland as a director on 2 January 2016
13 Oct 2015 AP01 Appointment of Mr Stanley Markland as a director on 12 October 2015
30 Jul 2015 TM01 Termination of appointment of Steven David Spencer Fernandez as a director on 29 July 2015
30 Jul 2015 AD01 Registered office address changed from 16 Henty Close Eccles Manchester M30 7ER England to 4th Floor, Hilton Street Manchester M1 2EJ on 30 July 2015
28 Jul 2015 CERTNM Company name changed showcase concierge LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
27 Jul 2015 AD01 Registered office address changed from Fourways House Tariff Street Manchester M1 2FN England to 16 Henty Close Eccles Manchester M30 7ER on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Ian Hollis as a director on 16 July 2015
27 Jul 2015 AP01 Appointment of Mr Steven David Spencer Fernandez as a director on 16 July 2015
09 Jun 2015 AP01 Appointment of Mr Ian Hollis as a director on 15 May 2015
09 Jun 2015 AD01 Registered office address changed from 16 Henty Close Eccles Manchester M30 7ER England to Fourways House Tariff Street Manchester M1 2FN on 9 June 2015
08 Jun 2015 TM01 Termination of appointment of Stanley Markland as a director on 15 May 2015
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted