MIDLAND EYE SURGEONS (MEYES) LLP

OC327909
1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY CV5 6UB

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2022 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
07 Mar 2022 accounts Annual Accounts 5 Buy now
24 Feb 2022 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 1 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 6 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Annual Accounts 5 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 11 Buy now
10 May 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Apr 2016 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
26 Feb 2016 accounts Annual Accounts 11 Buy now
27 Apr 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
10 Mar 2015 accounts Annual Accounts 11 Buy now
17 Jun 2014 officers Termination of the member of a Limited Liability Partnership (George Smith) 1 Buy now
16 Jun 2014 officers Change of particulars for member of a Limited Liability Partnership (Rosemary Robinson) 2 Buy now
16 Jun 2014 officers Termination of the member of a Limited Liability Partnership (Sergio Pagliarini) 1 Buy now
16 Jun 2014 officers Termination of the member of a Limited Liability Partnership (Rajagopal Kumar) 1 Buy now
16 Jun 2014 officers Termination of the member of a Limited Liability Partnership (Fiona Dean) 1 Buy now
28 Apr 2014 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
03 Mar 2014 accounts Annual Accounts 5 Buy now
01 May 2013 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
06 Feb 2013 accounts Annual Accounts 11 Buy now
12 Jun 2012 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
12 Jun 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
24 Feb 2012 accounts Annual Accounts 11 Buy now
24 Jun 2011 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
01 Mar 2011 accounts Annual Accounts 9 Buy now
21 May 2010 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
20 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2010 accounts Annual Accounts 11 Buy now
18 Jan 2010 officers Termination of the member of a Limited Liability Partnership (Ian Calder) 2 Buy now
28 Aug 2009 annual-return Annual return made up to 27/04/08 5 Buy now
28 Aug 2009 annual-return Annual return made up to 27/04/09 5 Buy now
05 Feb 2009 accounts Annual Accounts 11 Buy now
04 Jul 2008 accounts Prevext from 30/04/2008 to 31/05/2008 1 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: highdown house 11 highdown road leamington spa warwickshire CV31 1XT 1 Buy now
03 Jul 2007 officers New member appointed 1 Buy now
03 Jul 2007 officers New member appointed 1 Buy now
03 Jul 2007 officers New member appointed 1 Buy now
03 Jul 2007 officers New member appointed 1 Buy now
03 Jul 2007 officers New member appointed 1 Buy now
18 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2007 incorporation Incorporation Company 3 Buy now