FIRST CHOICE PHYSIO LTD

06101926
12 RIVERVIEW COURT MOOR END AVENUE SALFORD MANCHESTER M7 3NX M7 3NX

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2015 accounts Annual Accounts 3 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 3 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
14 Feb 2010 officers Change of particulars for director (Mr David Jacobs) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
16 Jun 2009 incorporation Memorandum Articles 8 Buy now
11 Jun 2009 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
20 Jan 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
14 Nov 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
14 Nov 2008 officers Director's change of particulars / david jacobs / 12/04/2008 2 Buy now
14 Jul 2008 officers Secretary appointed mrs rachel leah jacobs 1 Buy now
11 Jul 2008 officers Appointment terminated secretary atc secretaries LIMITED 1 Buy now
17 Jun 2008 officers Director appointed david jacobs 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW 1 Buy now
17 Jun 2008 officers Appointment terminated director atc directors LIMITED 1 Buy now
25 Apr 2008 dissolution Withdrawal of application for striking off 1 Buy now
05 Feb 2008 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2007 dissolution Application for striking-off 1 Buy now
20 Dec 2007 officers Director resigned 1 Buy now
20 Dec 2007 officers New director appointed 1 Buy now
19 Dec 2007 address Registered office changed on 19/12/07 from: 15 golders gardens london NW11 9BP 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
21 Mar 2007 capital Ad 28/02/07-14/03/07 £ si 100@.01=1 £ ic 1/2 1 Buy now
13 Feb 2007 incorporation Incorporation Company 11 Buy now