Download leads from Nexok and grow your business. Find out more

Manx Healthcare Group Limited

Documents

Total Documents93
Total Pages451

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off
26 March 2013Final Gazette dissolved via voluntary strike-off
15 November 2012Voluntary strike-off action has been suspended
15 November 2012Voluntary strike-off action has been suspended
25 September 2012First Gazette notice for voluntary strike-off
25 September 2012First Gazette notice for voluntary strike-off
12 September 2012Application to strike the company off the register
12 September 2012Application to strike the company off the register
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1,000
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1,000
9 September 2011Total exemption small company accounts made up to 31 December 2010
9 September 2011Total exemption small company accounts made up to 31 December 2010
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
27 October 2010Register inspection address has been changed
27 October 2010Register inspection address has been changed
27 October 2010Register(s) moved to registered inspection location
27 October 2010Director's details changed for Mrs Simone Elizabeth Taylor on 13 September 2010
27 October 2010Register(s) moved to registered inspection location
27 October 2010Director's details changed for Mrs Simone Elizabeth Taylor on 13 September 2010
10 September 2010Total exemption small company accounts made up to 31 December 2009
10 September 2010Total exemption small company accounts made up to 31 December 2009
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
28 October 2009Director's details changed for Simone Elizabeth Taylor on 1 August 2001
28 October 2009Director's details changed for Simone Elizabeth Taylor on 1 August 2001
28 October 2009Director's details changed for Simone Elizabeth Taylor on 1 August 2001
26 October 2009Director's details changed for Simone Elizabeth Taylor on 1 August 2001
26 October 2009Director's details changed for Simone Elizabeth Taylor on 1 August 2001
26 October 2009Director's details changed for Simone Elizabeth Taylor on 1 August 2001
26 September 2009Total exemption small company accounts made up to 31 December 2008
26 September 2009Total exemption small company accounts made up to 31 December 2008
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 February 2009Total exemption small company accounts made up to 30 April 2008
23 February 2009Total exemption small company accounts made up to 30 April 2008
20 October 2008Director's Change of Particulars / simone taylor / 10/02/2005 / Date of Birth was: 19-May-1958, now: none; HouseName/Number was: , now: the wolds; Street was: the wolds, now: the green; Area was: the green snitterfield, now: snitterfield
20 October 2008Location of register of members
20 October 2008Location of register of members
20 October 2008Return made up to 15/09/08; full list of members
20 October 2008Director's change of particulars / simone taylor / 10/02/2005
20 October 2008Return made up to 15/09/08; full list of members
17 October 2008Director and secretary's change of particulars / richard taylor / 10/02/2005
17 October 2008Director and Secretary's Change of Particulars / richard taylor / 10/02/2005 / Middle Name/s was: jeffrey, now: jeffery; HouseName/Number was: , now: the wolds; Street was: the wolds, now: the green; Area was: the green, now: snitterfield; Post Town was: snitterfield stratford upon avon, now: stratford upon avon
15 February 2008Total exemption full accounts made up to 30 April 2007
15 February 2008Total exemption full accounts made up to 30 April 2007
24 September 2007Return made up to 15/09/07; full list of members
24 September 2007Return made up to 15/09/07; full list of members
26 July 2007Director resigned
26 July 2007Director resigned
7 March 2007Total exemption full accounts made up to 30 April 2006
7 March 2007Total exemption full accounts made up to 30 April 2006
25 September 2006Return made up to 15/09/06; full list of members
25 September 2006Return made up to 15/09/06; full list of members
3 March 2006Group of companies' accounts made up to 30 April 2005
3 March 2006Group of companies' accounts made up to 30 April 2005
7 October 2005Return made up to 15/09/05; full list of members
7 October 2005Return made up to 15/09/05; full list of members
25 July 2005Registered office changed on 25/07/05 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX
25 July 2005Registered office changed on 25/07/05 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX
10 March 2005Group of companies' accounts made up to 30 April 2004
10 March 2005Group of companies' accounts made up to 30 April 2004
27 September 2004Return made up to 15/09/04; full list of members
27 September 2004Return made up to 15/09/04; full list of members
23 January 2004Group of companies' accounts made up to 30 April 2003
23 January 2004Group of companies' accounts made up to 30 April 2003
6 October 2003Return made up to 15/09/03; full list of members
6 October 2003Return made up to 15/09/03; full list of members
11 December 2002Group of companies' accounts made up to 30 April 2002
11 December 2002Group of companies' accounts made up to 30 April 2002
7 October 2002Return made up to 15/09/02; full list of members
7 October 2002Return made up to 15/09/02; full list of members
28 May 2002Particulars of mortgage/charge
28 May 2002Particulars of mortgage/charge
27 February 2002Return made up to 08/02/02; full list of members
27 February 2002Director resigned
27 February 2002Return made up to 08/02/02; full list of members
27 February 2002Secretary resigned
27 February 2002Secretary resigned
27 February 2002Director resigned
26 November 2001Accounting reference date extended from 28/02/02 to 30/04/02
26 November 2001Accounting reference date extended from 28/02/02 to 30/04/02
19 October 2001New director appointed
19 October 2001New director appointed
15 October 2001Company name changed coglarch LIMITED\certificate issued on 15/10/01
15 October 2001Company name changed coglarch LIMITED\certificate issued on 15/10/01
2 October 2001New director appointed
2 October 2001Registered office changed on 02/10/01 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
2 October 2001New secretary appointed;new director appointed
2 October 2001New secretary appointed;new director appointed
2 October 2001Registered office changed on 02/10/01 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
2 October 2001New director appointed
8 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing