PRIMARY HEALTH CARE CENTRES (MUNDESLEY) LIMITED
Status | DISSOLVED |
Company No. | 03896086 |
Category | Private Limited Company |
Incorporated | 17 Dec 1999 |
Age | 24 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2011 |
Years | 12 years, 11 months |
SUMMARY
PRIMARY HEALTH CARE CENTRES (MUNDESLEY) LIMITED is an dissolved private limited company with number 03896086. It was incorporated 24 years, 5 months, 19 days ago, on 17 December 1999 and it was dissolved 12 years, 11 months ago, on 05 July 2011. The company address is 1a Chestnut House 1a Chestnut House, Shenley, WD7 9AD, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Mar 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Miscellaneous
Date: 26 May 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Ann Chisholm
Documents
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elstree Gate Trustees Limited
Documents
Accounts with accounts type small
Date: 22 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change corporate secretary company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-17
Officer name: Elstree Gate Trustees Limited
Documents
Change corporate director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Primary Health Care Centres Limited
Change date: 2009-12-17
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Miscellaneous
Date: 26 Jun 2007
Category: Miscellaneous
Type: MISC
Description: Auditors statement
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type small
Date: 06 Jul 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD
Documents
Accounts with accounts type full
Date: 21 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 22 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 28/02/01
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7 ST. THOMASS ROAD,HASTINGS,TN34 3LG
Number: | 06351213 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION ROAD,PRESTON,PR4 6SN
Number: | 08028349 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGH FINANCIAL SERVICES LIMITED
123 WALCOT DRIVE,BIRMINGHAM,B43 5TH
Number: | 07213424 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11832267 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 04940943 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 COMMISSIONER STREET,CRIEFF,PH7 3AY
Number: | SC241424 |
Status: | ACTIVE |
Category: | Private Limited Company |