MICHAEL JEBB PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/159 February 2015 APPLICATION FOR STRIKING-OFF

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MISS HILARY REID

View Document

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
6 EVENWOOD CLOSE
LONDON
SW15 2DA
UNITED KINGDOM

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JEBB / 30/06/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
UNIT 18 ELYSIUM GATE
126 NEW KINGS ROAD
LONDON
SW6 4LZ
UNITED KINGDOM

View Document

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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