IAN MCCONNELL VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Termination of appointment of Deirdre Burns as a director on 2022-03-12

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

02/02/222 February 2022 Appointment of Mr Bart Frits Borms as a director on 2022-02-01

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Termination of appointment of John William Hampden Smithers as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Kevin Lance Morris as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Deirdre Burns as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Bart Borms as a secretary on 2022-02-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY MCCONNELL / 11/05/2017

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 41 CLOUGH LANE GRASSCROFT OLDHAM OL4 4EW

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN MCCONNELL / 11/05/2017

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY MCCONNELL / 11/05/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 DIRECTOR APPOINTED MRS SUSAN MARY MCCONNELL

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039910400001

View Document

20/06/1320 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1211 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN MCCONNELL / 11/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 121 UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

08/06/068 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED IAN MCCONNELL VETERINARY SURGEON S LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED INTERLINX LTD CERTIFICATE ISSUED ON 30/10/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information