PHYSIOBEST LIMITED

09002434
LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD

Documents

Documents
Date Category Description Pages
16 Dec 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
06 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
29 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2020 resolution Resolution 1 Buy now
04 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Nov 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Amended Accounts 2 Buy now
09 Jan 2019 accounts Amended Accounts 2 Buy now
03 Jan 2019 accounts Annual Accounts 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2016 mortgage Registration of a charge 23 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
17 Jan 2016 accounts Annual Accounts 3 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
19 May 2014 officers Termination of appointment of secretary (County West Secretarial Services Limited) 1 Buy now
06 May 2014 officers Termination of appointment of director (Paul Manley) 2 Buy now
06 May 2014 officers Appointment of director (Peter Crawford) 3 Buy now
17 Apr 2014 incorporation Incorporation Company 8 Buy now