PRIMARY CARE PROPERTIES BLOXWICH LIMITED

04485981

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 7 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 officers Change of particulars for corporate secretary (North Consulting Limited) 2 Buy now
15 Jul 2010 officers Change of particulars for director (John Connolly) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Michael Dwan) 2 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
16 Jul 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 4 Buy now
25 Jul 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
27 Feb 2008 accounts Annual Accounts 4 Buy now
17 Jul 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
17 Jul 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
06 Jun 2006 accounts Accounting reference date shortened from 31/12/06 to 30/04/06 1 Buy now
08 Nov 2005 address Registered office changed on 08/11/05 from: 6 ralli courts west riverside manchester M3 5FT 1 Buy now
08 Nov 2005 officers Secretary's particulars changed 1 Buy now
25 Oct 2005 accounts Annual Accounts 7 Buy now
19 Jul 2005 annual-return Return made up to 15/07/05; full list of members 2 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
07 Jun 2005 officers New secretary appointed 1 Buy now
07 Jun 2005 officers New director appointed 1 Buy now
18 Nov 2004 accounts Annual Accounts 6 Buy now
12 Jul 2004 annual-return Return made up to 15/07/04; full list of members 7 Buy now
24 Sep 2003 annual-return Return made up to 15/07/03; full list of members 7 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
10 Sep 2003 officers New secretary appointed 2 Buy now
20 Jul 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR 1 Buy now
01 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
01 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
01 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
01 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
27 Jan 2003 officers New director appointed 2 Buy now
14 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2002 incorporation Incorporation Company 17 Buy now