MARIE ROSE MEDICALS LIMITED: Filings
Overview
| Company Name | MARIE ROSE MEDICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09752010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARIE ROSE MEDICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Chadburn as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Graham Springthorpe as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from The Old Barn Drakeholes Old Gainsbrough Road Doncaster DN10 5DF England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Miss Stacey Kathleen Cooper as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laura Elizabeth Bathgate as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to The Old Barn Drakeholes Old Gainsbrough Road Doncaster DN10 5DF on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Lawrence Radford as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Matthew Parker as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Chadburn as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Craig Chadburn as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Matthew Parker as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Radford as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 5 pages | CS01 | ||||||||||
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