MARIE ROSE MEDICALS LIMITED: Filings

  • Overview

    Company NameMARIE ROSE MEDICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09752010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MARIE ROSE MEDICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 04, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Craig Chadburn as a director on Jun 08, 2017

    1 pagesTM01

    Appointment of Mr Nicholas Graham Springthorpe as a director on Jun 08, 2017

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2016

    RES15

    Confirmation statement made on Nov 04, 2016 with updates

    6 pagesCS01

    Appointment of Miss Stacey Kathleen Cooper as a secretary on Oct 31, 2016

    2 pagesAP03

    Termination of appointment of Laura Elizabeth Bathgate as a secretary on Oct 31, 2016

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Nov 01, 2016 with updates

    4 pagesCS01

    Termination of appointment of John Lawrence Radford as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of John Matthew Parker as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Mr Craig Chadburn as a director on Oct 31, 2016

    2 pagesAP01

    Confirmation statement made on Oct 18, 2016 with updates

    6 pagesCS01

    Current accounting period extended from Aug 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of Craig Chadburn as a director on Oct 17, 2016

    1 pagesTM01

    Appointment of Mr John Matthew Parker as a director on Oct 17, 2016

    2 pagesAP01

    Appointment of Mr John Radford as a director on Oct 17, 2016

    2 pagesAP01

    Confirmation statement made on Aug 26, 2016 with updates

    5 pagesCS01

    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