MYOTONIC DYSTROPHY SUPPORT GROUP

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Rose Lydia Walton as a director on 2025-05-16

View Document

21/05/2521 May 2025 Appointment of Dr Valeria Di Leo as a director on 2025-05-16

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Michael Walker as a secretary on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Dr Ami Ketley as a director on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Mrs Linda Ann Perry as a director on 2023-06-16

View Document

23/06/2323 June 2023 Termination of appointment of Margaret Anne Bowler as a secretary on 2023-06-16

View Document

23/06/2323 June 2023 Termination of appointment of Elycia Ann Ormandy as a director on 2023-06-16

View Document

23/06/2323 June 2023 Termination of appointment of Margaret Anne Bowler as a director on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Miss Rose Lydia Walton as a director on 2023-06-16

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Eaun Daniel Cumming on 2021-06-14

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE APPLEBY

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FERRARI / 17/02/2018

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BROWNLEE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR EAUN DANIEL CUMMING

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MS RUTH MARY HARRISON

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KELLY

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR PETER WILLIAM FERRARI

View Document

07/06/167 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 09/02/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAFYDD WILLIAMS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN HEWITT

View Document

26/08/1526 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 09/02/15 NO MEMBER LIST

View Document

12/05/1412 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 09/02/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR LUKE JUSTIN APPLEBY

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED DR HELEN ELIZABETH BROWNLEE

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS LYNN MARY HEWITT

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA FORD

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA FORD

View Document

04/03/134 March 2013 09/02/13 NO MEMBER LIST

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE BOWLER / 01/03/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 19-21 MAIN ROAD GEDLING NOTTINGHAM NG4 3HQ ENGLAND

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORD

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 35A CARLTON HILL CARLTON NOTTINGHAM NG4 1BG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHONA DAVISON

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE-JONES

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET PHILLIPS

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS CYNTHIA JOAN FORD

View Document

10/04/1210 April 2012 09/02/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS ELIZABETH SUSAN MARGARET KELLY

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS SHONA LOUISE DAVISON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN TEDMAN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COOK

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1119 October 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

14/02/1114 February 2011 09/02/11

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR MICHAEL WALKER

View Document

08/06/108 June 2010 DIRECTOR APPOINTED EILEEN TEDMAN

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA FORD

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KELLY

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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