- Company Overview for DOCTOR SUPPLIES LIMITED (09503485)
- Filing history for DOCTOR SUPPLIES LIMITED (09503485)
- People for DOCTOR SUPPLIES LIMITED (09503485)
- More for DOCTOR SUPPLIES LIMITED (09503485)
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
|
|
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
|