MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

06349353
ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD

Documents

Documents
Date Category Description Pages
28 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jan 2016 accounts Annual Accounts 3 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
01 Jan 2014 officers Appointment of secretary (Olivia Ann Shepherd) 2 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
04 Jun 2013 officers Appointment of secretary (Helen Louise Everitt) 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Emily Jane Doornenbal) 1 Buy now
17 May 2013 officers Termination of appointment of secretary (James Greenfield) 1 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 3 Buy now
26 Nov 2012 officers Change of particulars for director (Mark Dening Bradshaw) 2 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 3 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2010 accounts Annual Accounts 3 Buy now
13 Dec 2010 officers Termination of appointment of secretary (Dominic Tan) 1 Buy now
13 Dec 2010 officers Appointment of secretary (Emily Jane Doornenbal) 1 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Mark Jonathan Dooley) 2 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Mark Jonathan Dooley) 2 Buy now
05 Dec 2009 officers Change of particulars for secretary (James William Greenfield) 1 Buy now
04 Dec 2009 officers Change of particulars for director (Mark Dening Bradshaw) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Mr Dominic Tan) 1 Buy now
10 Nov 2009 accounts Annual Accounts 3 Buy now
06 Nov 2009 officers Appointment of director (Willem Reitze Stitselaar) 2 Buy now
07 Aug 2009 officers Secretary's change of particulars / james greenfield / 31/07/2009 1 Buy now
12 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
20 Apr 2009 officers Secretary's change of particulars / dominic tan / 13/04/2009 1 Buy now
23 Feb 2009 officers Director's change of particulars / mark bradshaw / 18/02/2009 1 Buy now
10 Feb 2009 accounts Annual Accounts 12 Buy now
19 Jan 2009 officers Appointment terminated director matthew hammond 1 Buy now
13 Jan 2009 officers Secretary's change of particulars / james greenfield / 02/01/2009 1 Buy now
27 Oct 2008 officers Secretary appointed james william greenfield 1 Buy now
27 Oct 2008 officers Secretary appointed dominic tan 1 Buy now
27 Oct 2008 officers Appointment terminated secretary robert tallentire 1 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
19 Sep 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
07 Jan 2008 accounts Accounting reference date shortened from 31/08/08 to 31/03/08 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
14 Sep 2007 incorporation Memorandum Articles 17 Buy now
06 Sep 2007 officers New director appointed 3 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
31 Aug 2007 officers New director appointed 3 Buy now
30 Aug 2007 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 incorporation Incorporation Company 17 Buy now