COMBINED MATERNITY SERVICES LTD

Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1531 July 2015 APPLICATION FOR STRIKING-OFF

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
43 HIGH STREET EAST UPPINGHAM
RUTLAND
LE15 9PY
UNITED KINGDOM

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
4 WHITBURN COURT, 15 WHITBURN
STREET, BRIDGNORTH
SHROPSHIRE
WV16 4QN

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057211760001

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN LARSEN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LARSEN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY DARREN LARSEN

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MRS JANET IRENE STEWARD

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DARREN LARSEN / 24/02/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LARSEN / 24/02/2011

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LARSEN / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LARSEN / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE STEWARD / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH STEWARD / 01/01/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: G OFFICE CHANGED 24/08/06 THE EAST FARM GRANARY, UNDERTON BRIDGNORTH SHROPSHIRE WV16 6TY

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 YORK LODGE COLCHESTER ROAD ALRESFORD COLCHESTER ESSEX CO7 8DQ

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 THE GRANARY UNDERTON BRIDGNORTH WV16 6TY

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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