THE PHYSIO STUDIO LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/05/116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ANGELA MORLEY

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SHAPCOTT

View Document

30/11/1030 November 2010 SECRETARY APPOINTED JAMIE MORLEY

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED JAMIE MORLEY

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SHAPCOTT

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE SHAPCOTT / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM
SUITE 3 5-6 HIGH STREET
WINDSOR
BERKSHIRE
SL4 1LD

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN STOPS / 04/09/2008

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MR DAVID ROYCE SHAPCOTT

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY WINDSOR ACCOUNTANCY LIMITED

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID SHAPCOTT

View Document

21/05/0821 May 2008 SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
POPESWOOD CORNER
POPESWOOD ROAD BINFIELD
BRACKNELL
BERKS
RG42 4AD

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
GLENASK HOUSE
POPESWOOD ROAD, BINFIELD
BRACKNELL
BERKSHIRE RG42 4AD

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 06/03/03; NO CHANGE OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
22 FRIARS STREET
SUDBURY
SUFFOLK CO10 2AA

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM:
2 KING STREET
SUDBURY
SUFFOLK CO10 2EB

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 Incorporation

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