MARCHES CARE (DAY CENTRE) LIMITED

07094518
THE UPLANDS AT OXON CLAYTON WAY BICTON HEATH SHREWSBURY SY3 8GA

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Sep 2021 accounts Annual Accounts 6 Buy now
20 Sep 2021 resolution Resolution 1 Buy now
10 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 6 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 officers Termination of appointment of director (Nicholas James Horncastle) 1 Buy now
21 Dec 2018 accounts Annual Accounts 18 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 18 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 19 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 officers Appointment of director (Mark Robert John Thorn) 2 Buy now
07 Jan 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 accounts Annual Accounts 4 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
12 Oct 2012 officers Termination of appointment of director (Mark Thorn) 1 Buy now
08 Jan 2012 accounts Annual Accounts 3 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2011 officers Change of particulars for director (Mrs Amanda Jillian Thorn) 2 Buy now
05 Dec 2011 officers Change of particulars for director (Colin Ames) 2 Buy now
05 Dec 2011 officers Change of particulars for director (Mark Robert John Thorn) 2 Buy now
05 Dec 2011 officers Change of particulars for secretary (Amanda Jillian Thorn) 1 Buy now
17 Dec 2010 annual-return Annual Return 7 Buy now
17 Dec 2010 officers Appointment of director (Nicholas James Horncastle) 2 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
30 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Jun 2010 officers Appointment of director (Colin Ames) 3 Buy now
24 Jun 2010 officers Appointment of director (Mark Robert John Thorn) 3 Buy now
24 Jun 2010 officers Appointment of director (Amanda Jillian Thorn) 3 Buy now
24 Jun 2010 officers Appointment of secretary (Amanda Jillian Thorn) 3 Buy now
04 Dec 2009 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
03 Dec 2009 incorporation Incorporation Company 31 Buy now