AMI CLINIC LIMITED

06561364
GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

Documents

Documents
Date Category Description Pages
21 Mar 2011 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
23 Apr 2010 officers Appointment of director (Dvora Samuel) 2 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Apr 2010 resolution Resolution 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2009 officers Termination of appointment of director (Peter Riley) 1 Buy now
13 Jul 2009 officers Director's Change of Particulars / peter riley / 10/07/2009 / HouseName/Number was: flat 1, now: po box 1069; Street was: 8 woods mews, now: newport beach; Area was: , now: nsw 2106; Post Town was: london, now: ; Post Code was: W1K 7DW, now: ; Country was: england, now: australia 1 Buy now
20 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
07 Jan 2009 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
15 Dec 2008 officers Director's Change of Particulars / peter riley / 01/12/2008 / HouseName/Number was: 116 bungan head road, now: flat 1; Street was: newport beach, now: 8 woods mews; Post Town was: NSW2106, now: london; Post Code was: , now: W1K 7DW; Country was: australia, now: england 1 Buy now
17 Jul 2008 officers Director appointed jakov vaisman 2 Buy now
17 Jul 2008 officers Secretary appointed dilip kumar shrestha 2 Buy now
17 Jul 2008 officers Appointment Terminated Secretary richard marks 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 320 high road wood green london N22 8JR uk 1 Buy now
24 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2008 capital Ad 25/04/08 gbp si 998@1=998 gbp ic 2/1000 2 Buy now
22 May 2008 officers Director appointed peter edgor riley 2 Buy now
20 May 2008 officers Secretary appointed richard marks 2 Buy now
10 Apr 2008 officers Appointment Terminated Director laurence adams 1 Buy now
10 Apr 2008 incorporation Incorporation Company 14 Buy now