DR. DAVIS MEDICAL CENTRE LTD

05866304
STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD LANCASHIRE M3 7DB

Documents

Documents
Date Category Description Pages
13 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
21 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
03 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Oct 2012 resolution Resolution 1 Buy now
08 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 officers Change of particulars for director (Wayne Sefton Davis) 2 Buy now
08 Aug 2011 officers Change of particulars for secretary (Deborah Davis) 1 Buy now
20 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2010 annual-return Annual Return 14 Buy now
07 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2009 annual-return Return made up to 04/07/09; no change of members 8 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from, bridge street, mellor street, rochdale, lancashire, OL12 6AA 1 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
29 May 2009 accounts Accounting reference date shortened from 31/07/2008 to 30/06/2008 1 Buy now
06 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2008 annual-return Return made up to 04/07/08; full list of members 6 Buy now
28 Nov 2007 annual-return Return made up to 04/07/07; full list of members 6 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: 2ND floor levi house, bury old, road, salford, manchester, M7 4QX 1 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
02 Oct 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
04 Jul 2006 incorporation Incorporation Company 14 Buy now