MAINSTONE VETERINARY CLINIC LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

05/06/205 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/07/191 July 2019 PREVSHO FROM 11/07/2019 TO 30/09/2018

View Document

28/06/1928 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 11/07/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/04/2019 TO 11/07/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 11/07/2018 TO 30/04/2018

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 30/11/2018

View Document

03/10/183 October 2018 PREVEXT FROM 30/04/2018 TO 11/07/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 ADOPT ARTICLES 11/07/2018

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054187110001

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

18/07/1818 July 2018 CESSATION OF KENNETH JOHN MACLEOD AS A PSC

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

11/07/1811 July 2018 Annual accounts for year ending 11 Jul 2018

View Accounts

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GAMBLIN

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054187110001

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/05/103 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MACLEOD / 01/10/2009

View Document

03/05/103 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GAMBLIN / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACLEOD / 01/08/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY APPOINTED DAVID MICHAEL GAMBLIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN MACLEOD

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: FLEMING COURT, LEIGH RD, EASTLEIGH, SOUTHAMPTON HAMPSHIRE SO50 9PD

View Document

24/04/0624 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information