THE MACCLESFIELD OSTEOPATHIC SURGERY LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/106 August 2010 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: 2 WEST BOND STREET MACCLESFIELD CHESHIRE SK11 8EQ

View Document

09/12/089 December 2008 DIRECTOR'S PARTICULARS PAUL NYE

View Document

09/12/089 December 2008 SECRETARY'S PARTICULARS HELEN NYE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S PARTICULARS HELEN HICKMOTT

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 17/06/04 TO 30/06/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/06/03

View Document

15/12/0315 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 17/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 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


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