MADELEINE'S HEALTH & BEAUTY LIMITED

04765834
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM PO15 5TD

Documents

Documents
Date Category Description Pages
30 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
01 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Aug 2017 resolution Resolution 1 Buy now
30 Aug 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
23 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2016 accounts Annual Accounts 6 Buy now
15 May 2016 annual-return Annual Return 3 Buy now
28 Feb 2016 officers Appointment of secretary (Miss Madeleine Hannah De Vere) 2 Buy now
28 Feb 2016 officers Termination of appointment of secretary (Margaret Helen Owen) 1 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
25 May 2015 annual-return Annual Return 3 Buy now
25 May 2015 officers Change of particulars for director (Miss Ruth Helen De Vere) 2 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
15 Jun 2014 annual-return Annual Return 3 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
29 May 2013 officers Change of particulars for secretary (Margaret Helen Owen) 1 Buy now
21 May 2013 accounts Annual Accounts 3 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
05 Jun 2012 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Ruth Helen De Vere) 2 Buy now
18 May 2010 accounts Annual Accounts 6 Buy now
02 Jul 2009 officers Secretary's change of particulars / margaret owen / 01/07/2009 2 Buy now
02 Jul 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 6 Buy now
19 Aug 2008 annual-return Return made up to 11/05/08; full list of members 5 Buy now
24 Jun 2008 accounts Annual Accounts 6 Buy now
18 Jun 2007 annual-return Return made up to 11/05/07; no change of members 6 Buy now
21 May 2007 accounts Annual Accounts 6 Buy now
31 Jul 2006 accounts Annual Accounts 6 Buy now
06 Jun 2006 annual-return Return made up to 11/05/06; full list of members 6 Buy now
29 Jul 2005 officers Secretary resigned 1 Buy now
29 Jul 2005 officers New secretary appointed 2 Buy now
26 Jul 2005 annual-return Return made up to 15/05/05; full list of members 6 Buy now
02 Jun 2005 officers New secretary appointed 1 Buy now
02 Jun 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 accounts Annual Accounts 5 Buy now
16 Jun 2004 annual-return Return made up to 15/05/04; full list of members 6 Buy now
27 Apr 2004 accounts Accounting reference date extended from 31/12/03 to 31/10/04 1 Buy now
06 Jan 2004 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: c/o rm company services LIMITED invision house,wilbury way hitchin hertfordshire SG4 0XE 1 Buy now
11 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2003 officers New director appointed 2 Buy now
19 Jul 2003 officers Secretary resigned 2 Buy now
19 Jul 2003 officers New secretary appointed 2 Buy now
19 Jul 2003 officers Director resigned 1 Buy now
15 May 2003 incorporation Incorporation Company 21 Buy now