TEAM MEDICAL (POOLE) LIMITED

04824853
HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH SO53 4AR

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2015 accounts Annual Accounts 7 Buy now
21 Aug 2015 mortgage Registration of a charge 25 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 7 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2013 miscellaneous Miscellaneous 1 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
10 Feb 2011 officers Change of particulars for director (Clive Robert Wood) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Jason Clive Gault) 2 Buy now
10 Feb 2011 officers Change of particulars for secretary (Clive Robert Wood) 1 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
20 Jul 2010 officers Change of particulars for director (Clive Robert Wood) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Jason Clive Gault) 2 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
24 Jul 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
18 Jul 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
01 Dec 2007 accounts Annual Accounts 6 Buy now
10 Aug 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: 4 cedar park cobham road ferndown industrial estate wimborne dorset BH21 7SF 1 Buy now
17 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2006 accounts Annual Accounts 7 Buy now
26 Jul 2006 annual-return Return made up to 08/07/06; full list of members 5 Buy now
16 Aug 2005 annual-return Return made up to 08/07/05; full list of members 5 Buy now
04 Aug 2005 accounts Annual Accounts 6 Buy now
07 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Nov 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Nov 2004 resolution Resolution 8 Buy now
15 Sep 2004 accounts Annual Accounts 6 Buy now
08 Sep 2004 annual-return Return made up to 08/07/04; full list of members 5 Buy now
08 Sep 2004 officers Director's particulars changed 1 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: 30 parkstone road poole dorset BH15 2PG 1 Buy now
28 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
01 Oct 2003 capital Ad 08/07/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Sep 2003 officers New director appointed 2 Buy now
24 Sep 2003 officers New secretary appointed 2 Buy now
24 Sep 2003 accounts Accounting reference date shortened from 31/07/04 to 31/01/04 1 Buy now
18 Jul 2003 officers Secretary resigned 1 Buy now
18 Jul 2003 address Registered office changed on 18/07/03 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
18 Jul 2003 officers Director resigned 1 Buy now
08 Jul 2003 incorporation Incorporation Company 16 Buy now