RENEW PHYSIOTHERAPY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/04/1718 April 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
31/01/1731 January 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/01/1723 January 2017 | APPLICATION FOR STRIKING-OFF |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/12/165 December 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/04/1518 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM C/O AILSA CLARK 17/2 LONDON STREET EDINBURGH EH3 6LY UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 16 CANNING STREET EDINBURGH EH3 8EG |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BARKER |
06/03/126 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
04/03/114 March 2011 | DIRECTOR APPOINTED MRS CAROLINE BARKER |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AILSA HELEN SHAW / 07/07/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AILSA HELEN SHAW / 17/03/2010 |
07/04/107 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | APPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH |
30/03/0930 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES |
05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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