PAVILLION MEDICAL LIMITED

06156536
HART SHAW EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
26 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
23 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
11 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Dec 2013 insolvency Liquidation Court Order Miscellaneous 20 Buy now
11 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Apr 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
03 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Apr 2012 resolution Resolution 1 Buy now
15 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Sep 2011 officers Termination of appointment of director (Peter Mcmahon) 1 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Mr Michael John Robinson) 2 Buy now
12 May 2010 officers Change of particulars for director (Peter Mcmahon) 2 Buy now
12 May 2010 officers Change of particulars for director (Gary James Mcmahon) 2 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
29 May 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
14 Apr 2009 officers Director appointed michael robinson 2 Buy now
13 Jan 2009 accounts Annual Accounts 5 Buy now
07 Aug 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
06 Aug 2008 officers Director appointed gary james mcmahon 1 Buy now
20 Mar 2007 officers New director appointed 1 Buy now
19 Mar 2007 officers New secretary appointed 1 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
13 Mar 2007 incorporation Incorporation Company 16 Buy now