MPG HOSPITAL HOLDINGS LIMITED: Filings - Page 3
Overview
Company Name | MPG HOSPITAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07179948 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MPG HOSPITAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jayne Schnider as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Sandra Louise Gumm as a director | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Mark Leslau as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom* on Jun 02, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jayne Schnider as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Sandra Louise Gumm as a director | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Mark Leslau as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Huntsmoor Limited as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom* on May 28, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Huntsmoor Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Jayne Elizabeth Schnider as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0