- Company Overview for BRANDON CHACE MEDICAL LIMITED (09997838)
- Filing history for BRANDON CHACE MEDICAL LIMITED (09997838)
- People for BRANDON CHACE MEDICAL LIMITED (09997838)
- More for BRANDON CHACE MEDICAL LIMITED (09997838)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
10 Apr 2017 | AD01 | Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW United Kingdom to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 10 April 2017 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
11 Feb 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 10 February 2016 | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
11 Feb 2016 | AP01 | Appointment of Dr James Philip Mcmorran as a director on 10 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Dr Mark Edward Lawton as a director on 10 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Dr Herpal Kaur Gill as a director on 10 February 2016 | |
10 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-10
|