IAN MCCONNELL VETERINARY PRACTICE LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
26/04/2326 April 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
22/02/2322 February 2023 | Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
25/03/2225 March 2022 | Termination of appointment of Deirdre Burns as a director on 2022-03-12 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-02-28 |
02/02/222 February 2022 | Appointment of Mr Bart Frits Borms as a director on 2022-02-01 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Termination of appointment of John William Hampden Smithers as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Kevin Lance Morris as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mrs Deirdre Burns as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr Bart Borms as a secretary on 2022-02-01 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-11 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/06/2015 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY MCCONNELL / 11/05/2017 |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 41 CLOUGH LANE GRASSCROFT OLDHAM OL4 4EW |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN MCCONNELL / 11/05/2017 |
25/05/1725 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY MCCONNELL / 11/05/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/07/1615 July 2016 | DIRECTOR APPOINTED MRS SUSAN MARY MCCONNELL |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/06/1621 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/145 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
15/03/1415 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039910400001 |
20/06/1320 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/06/1211 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/06/1127 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN MCCONNELL / 11/05/2010 |
28/05/1028 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/06/0721 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 121 UNION STREET OLDHAM LANCASHIRE OL1 1TE |
08/06/068 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/07/0511 July 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | SECRETARY'S PARTICULARS CHANGED |
11/01/0511 January 2005 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | COMPANY NAME CHANGED IAN MCCONNELL VETERINARY SURGEON S LIMITED CERTIFICATE ISSUED ON 02/03/04 |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/10/0330 October 2003 | COMPANY NAME CHANGED INTERLINX LTD CERTIFICATE ISSUED ON 30/10/03 |
14/06/0314 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
06/07/026 July 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 |
26/06/0026 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
15/06/0015 June 2000 | SECRETARY RESIGNED |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
11/05/0011 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company