- Company Overview for PATTIGIFT THERAPY C.I.C. (06576413)
- Filing history for PATTIGIFT THERAPY C.I.C. (06576413)
- People for PATTIGIFT THERAPY C.I.C. (06576413)
- Charges for PATTIGIFT THERAPY C.I.C. (06576413)
- More for PATTIGIFT THERAPY C.I.C. (06576413)
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) |
---|---|---|---|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
02 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AP01 | Appointment of Mrs Rameri Reshkhi Moukam as a director | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Davy Mark Hay on 25 April 2010 | |
14 Jul 2010 | CH03 | Secretary's details changed for Rameri Reshkhi Moukam Aka Sonia Cadon Francis on 25 April 2010 | |
07 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
28 Apr 2010 | CERTNM |
Company name changed pattigift therapy LIMITED\certificate issued on 28/04/10
|
|
28 Apr 2010 | CICCON |
Change of name
|
|
28 Apr 2010 | CONNOT | Change of name notice | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Aug 2009 | 288c | Secretary's change of particulars / rameri moukam aka sonia cadon francis / 25/08/2009 | |
26 Aug 2009 | 363a | Return made up to 25/04/09; full list of members | |
16 Oct 2008 | 288b | Appointment terminated director rameri moukam | |
30 Sep 2008 | 288a | Secretary appointed rameri reshkhi moukam | |
30 Sep 2008 | 288a | Director appointed davy mark hay | |
12 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from 8-12 third floor 177 corporation street birmingham B4 6RG | |
29 Apr 2008 | 288a | Director appointed rameri moukam | |
25 Apr 2008 | 288b | Appointment terminated director instant companies LIMITED | |
25 Apr 2008 | NEWINC | Incorporation |