SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2018
filed on: 23rd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd December 2018. New Address: 14 Shurdington Road Bolton BL5 1HB. Previous address: C/O 2nd Floor Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th June 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 60.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 60.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 11th June 2013 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2012 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
20th March 2012 - the day secretary's appointment was terminated
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
20th March 2012 - the day director's appointment was terminated
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th June 2011 with full list of members
filed on: 22nd, June 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st March 2012 to 30th September 2012
filed on: 19th, April 2011
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, April 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 2nd, March 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st March 2011
filed on: 2nd, March 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On 11th June 2010 director's details were changed
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th June 2010 with full list of members
filed on: 24th, June 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 11th June 2010 director's details were changed
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th June 2010 director's details were changed
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, April 2010
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2010
|
resolution |
Free Download
(1 page)
|
TM01 |
9th February 2010 - the day director's appointment was terminated
filed on: 9th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 28th, October 2009
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th June 2009 with full list of members
filed on: 27th, October 2009
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 27th October 2009
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th October 2009
filed on: 15th, October 2009
|
officers |
Free Download
(1 page)
|
TM01 |
14th October 2009 - the day director's appointment was terminated
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Foxleigh Family Surgery Bridgewater Medical Centre Henry Street Leigh Lancashire WN7 2PE United Kingdom on 14th October 2009
filed on: 14th, October 2009
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O 2Nd Floor Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS on 14th October 2009
filed on: 14th, October 2009
|
address |
Free Download
(1 page)
|
TM01 |
14th October 2009 - the day director's appointment was terminated
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
TM02 |
14th October 2009 - the day secretary's appointment was terminated
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
288b |
On 30th September 2009 Appointment terminated director
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dr alistair (quality medical services) LIMITEDcertificate issued on 09/10/08
filed on: 7th, October 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2008
|
incorporation |
Free Download
(19 pages)
|