BODY & MIND HEALTH & FITNESS CENTRE LIMITED
Status | LIQUIDATION |
Company No. | 04162479 |
Category | Private Limited Company |
Incorporated | 19 Feb 2001 |
Age | 23 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BODY & MIND HEALTH & FITNESS CENTRE LIMITED is an liquidation private limited company with number 04162479. It was incorporated 23 years, 3 months, 11 days ago, on 19 February 2001. The company address is 22 Commercial Road 22 Commercial Road, Port Talbot, SA13 1LG, West Glamorgan.
Company Fillings
Liquidation compulsory defer dissolution
Date: 16 Mar 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 16 Mar 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 08 Feb 2013
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 07 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Fay Trollope
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 19 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-19
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 01 Jan 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Jordan
Change date: 2009-01-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 19 Feb 2008
Category: Annual-return
Type: AR01
Made up date: 2008-02-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 19 Feb 2007
Category: Annual-return
Type: AR01
Made up date: 2007-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Gazette filings brought up to date
Date: 08 Sep 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 11/07/07 from: 60 mansel street swansea SA1 5TF
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/02/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 May 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 May 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Legacy
Date: 15 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21 MARKET PLACE,DORSET,DT11 7AF
Number: | 07429223 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BELMONT AVENUE,BARNET,EN4 9LA
Number: | 08757290 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE DOWNSHIRE, 71 BALDWINS LANE,RICKMANSWORTH,WD3 3LT
Number: | 10629802 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE SUPPORT COMPANY LIMITED
7 HERBERT GARDENS,ROMFORD,RM6 4BS
Number: | 03668872 |
Status: | ACTIVE |
Category: | Private Limited Company |
MECHANICAL ACCURACY CONSORTIUM LIMITED
17 COSTON WALK,,LONDON,SE4 2LS
Number: | 10602406 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 00602307 |
Status: | ACTIVE |
Category: | Private Limited Company |