PLASTIC SURGERY PARTNERS HOLDINGS LIMITED

05214750
PARKWAY HOUSE PALATINE ROAD NORTHENDEN MANCHESTER M22 4DB

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2012 officers Termination of appointment of director (Mark Peter Hugh Bury) 1 Buy now
12 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2011 officers Termination of appointment of secretary (Doris Sharp) 1 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 address Move Registers To Sail Company 1 Buy now
02 Sep 2010 address Change Sail Address Company 1 Buy now
04 Jun 2010 officers Appointment of director (Mr Mark Peter Hugh Bury) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Nicholas Percival) 1 Buy now
03 Jun 2010 officers Termination of appointment of director (David Davies) 1 Buy now
03 Jun 2010 officers Appointment of director (Mr Patrick George Gollop) 2 Buy now
03 Jun 2010 officers Appointment of secretary (Mrs Doris Sharp) 1 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 resolution Resolution 11 Buy now
26 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
25 May 2010 accounts Annual Accounts 6 Buy now
20 May 2010 officers Termination of appointment of secretary (David Butler) 1 Buy now
07 Apr 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2010 resolution Resolution 1 Buy now
23 Mar 2010 miscellaneous Notice confirming satisfaction of the conditional resolution for change of name 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr David Michael Davies) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Nicholas Percival) 2 Buy now
13 Oct 2009 officers Change of particulars for director (David Michael Davies) 2 Buy now
10 Sep 2009 annual-return Return made up to 25/08/09; full list of members 4 Buy now
11 Jun 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 officers Director appointed mr nicholas john percival 1 Buy now
21 Dec 2008 resolution Resolution 1 Buy now
10 Sep 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
22 May 2008 accounts Annual Accounts 6 Buy now
05 Nov 2007 annual-return Return made up to 25/08/07; full list of members; amend 6 Buy now
04 Sep 2007 annual-return Return made up to 25/08/07; full list of members 3 Buy now
20 Jun 2007 capital S-div 21/05/07 1 Buy now
06 Jun 2007 resolution Resolution 1 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
07 Sep 2006 annual-return Return made up to 25/08/06; full list of members 3 Buy now
07 Sep 2006 capital Ad 26/08/05-26/08/05 £ si 20@1=20 £ ic 820/840 1 Buy now
31 Aug 2006 capital Ad 26/08/05-26/08/05 £ si 20@1=20 £ ic 800/820 1 Buy now
26 Jun 2006 accounts Annual Accounts 5 Buy now
26 Sep 2005 capital Ad 26/08/05--------- £ si 10@1=10 £ ic 790/800 1 Buy now
26 Sep 2005 capital Ad 26/08/05--------- £ si 10@1=10 £ ic 780/790 1 Buy now
22 Sep 2005 capital Ad 26/08/05--------- £ si 270@1=270 £ ic 510/780 1 Buy now
22 Sep 2005 capital Ad 26/08/05--------- £ si 509@1=509 £ ic 1/510 1 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
15 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2005 annual-return Return made up to 25/08/05; full list of members 2 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: 2 westbury mews, bellevue cottages, westbury-on-trym bristol BS9 3QA 1 Buy now
01 Jun 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
01 Jun 2005 officers New secretary appointed 1 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
25 May 2005 accounts Accounting reference date extended from 31/08/05 to 31/10/05 1 Buy now
25 Aug 2004 incorporation Incorporation Company 12 Buy now