THE ALFORD OSTEOPATHIC PRACTICE LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/155 November 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1522 October 2015 APPLICATION FOR STRIKING-OFF

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
FIELDS VIEW COTTAGE
WISPINGTON
HORNCASTLE
LINCOLNSHIRE
LN9 5RN

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JAMES WILLIAM BOSTON / 31/07/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLEN MARGARET BOSTON / 31/07/2011

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLEN MARGARET BOSTON / 31/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: G OFFICE CHANGED 29/01/03 PENNYBANK 9A QUEEN STREET HORNCASTLE LINCOLNSHIRE LN9 6BD

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information