Advanced company searchLink opens in new window

WIGAN MS THERAPY CENTRE LTD

Company number 04811558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2010 TM01 Termination of appointment of Christine Lowe as a director
02 Jul 2010 AR01 Annual return made up to 26 June 2010 no member list
02 Jul 2010 CH01 Director's details changed for Christine Angela Lowe on 26 June 2010
02 Jul 2010 CH01 Director's details changed for Carole Swanton on 26 June 2010
02 Jul 2010 CH01 Director's details changed for Mr Phillip Anthony Gamble on 26 June 2010
02 Jul 2010 CH01 Director's details changed for Lorraine Gamble on 26 June 2010
02 Jul 2010 CH01 Director's details changed for Barry Bower on 26 June 2010
02 Jul 2010 CH01 Director's details changed for Mary Daly on 26 June 2010
14 Jun 2010 TM01 Termination of appointment of Clare Barker as a director
04 Jun 2010 TM01 Termination of appointment of Beverley Bell as a director
03 Mar 2010 AP01 Appointment of Ms Sylvia Kennedy as a director
26 Oct 2009 TM01 Termination of appointment of Heather Read as a director
21 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jul 2009 363a Annual return made up to 26/06/09
09 Feb 2009 288b Appointment terminated director roger ennis
09 Feb 2009 288b Appointment terminated director renee foster
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
06 Oct 2008 288a Director appointed mrs heather read
01 Jul 2008 363a Annual return made up to 26/06/08
05 May 2008 288b Appointment terminated director david fairhurst
28 Nov 2007 288b Director resigned
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
01 Oct 2007 288a New director appointed
10 Jul 2007 363a Annual return made up to 26/06/07
03 Apr 2007 288c Director's particulars changed