MYRTLE TREE CLINIC CIC
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
07/01/227 January 2022 | Application to strike the company off the register |
03/01/223 January 2022 | Termination of appointment of Sandra Louise Mcdonough as a director on 2021-12-28 |
03/01/223 January 2022 | Termination of appointment of Christopher Mcdonough as a director on 2021-12-28 |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 19 DELAMORE WAY LONG SUTTON SPALDING PE12 9DX ENGLAND |
24/02/2024 February 2020 | DIRECTOR APPOINTED MRS SANDRA VICTORIA WORTS |
20/02/2020 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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