MPG HOSPITAL HOLDINGS LIMITED

07179948
ASTICUS BUILDING 21 PALMER STREET LONDON ENGLAND SW1H 0AD

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Farhad Mawji Karim) 2 Buy now
30 Mar 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
30 Mar 2016 officers Change of particulars for director (Jeremy Michael Jorgen Malherbe Jensen) 2 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2016 accounts Annual Accounts 23 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
31 Mar 2015 annual-return Annual Return 7 Buy now
05 Mar 2015 officers Appointment of director (Mr James Robert Lock) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Michael John Pegler) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Michael John Pegler) 1 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 accounts Annual Accounts 24 Buy now
12 Sep 2014 officers Termination of appointment of director (Sandra Louise Gumm) 2 Buy now
12 Sep 2014 officers Appointment of director (Mr Michael John Pegler) 3 Buy now
12 Sep 2014 officers Appointment of director (Mr Farhad Mawji Karim) 2 Buy now
12 Sep 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2014 officers Termination of appointment of director (Nicholas Mark Leslau) 1 Buy now
12 Sep 2014 officers Termination of appointment of director (Sandra Louise Gumm) 1 Buy now
19 Mar 2014 annual-return Annual Return 7 Buy now
02 Aug 2013 accounts Annual Accounts 22 Buy now
05 Mar 2013 annual-return Annual Return 7 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Nicholas Mark Leslau) 2 Buy now
08 Aug 2012 accounts Annual Accounts 22 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
15 Mar 2012 officers Change of particulars for director (Miss Sandra Louise Gumm) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Mr Nicholas Mark Leslau) 2 Buy now
10 Aug 2011 accounts Annual Accounts 18 Buy now
11 Mar 2011 annual-return Annual Return 8 Buy now
11 Mar 2011 officers Change of particulars for director (Miss Sandra Louise Gumm) 2 Buy now
10 Mar 2011 officers Termination of appointment of director (Nicholas Leslau) 1 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Nicholas Mark Leslau) 2 Buy now
10 Mar 2011 officers Change of particulars for director (Miss Sandra Louise Gumm) 2 Buy now
13 Sep 2010 officers Termination of appointment of director (Paul Burke) 1 Buy now
16 Jun 2010 resolution Resolution 45 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 18 Buy now
09 Jun 2010 officers Appointment of director (Jeremy Michael Jorgen Malherbe Jensen) 2 Buy now
09 Jun 2010 capital Return of Allotment of shares 4 Buy now
09 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
02 Jun 2010 officers Termination of appointment of director (Jayne Schnider) 1 Buy now
02 Jun 2010 officers Appointment of director (Miss Sandra Louise Gumm) 2 Buy now
02 Jun 2010 officers Appointment of director (Nicholas Mark Leslau) 2 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
28 May 2010 officers Termination of appointment of director (Jayne Schnider) 1 Buy now
28 May 2010 officers Appointment of director (Miss Sandra Louise Gumm) 2 Buy now
28 May 2010 officers Appointment of director (Nicholas Mark Leslau) 2 Buy now
28 May 2010 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
28 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
19 May 2010 officers Appointment of director (Jayne Elizabeth Schnider) 2 Buy now
19 May 2010 officers Termination of appointment of director 1 Buy now
05 Mar 2010 incorporation Incorporation Company 10 Buy now