THE LONDON MIDWIFERY PRACTICE LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1021 June 2010 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANIJEH NEDAS / 01/03/2010

View Document

22/05/1022 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANET NEDAS / 01/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/09 FROM: ELLIOTT HOUSE 28A DEVONSHIRE STREET LONDON W1G 6PS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/05/056 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/04/03

View Document

12/12/0212 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: ELLIOTT HOUSE 28A DEVONSHIRE STREET LONDON W16 6PS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 2C LINDFIELD GARDENS HAMPSTEAD LONDON NW3 6PU

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

04/04/024 April 2002 Incorporation

View Document

04/04/024 April 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