Advanced company searchLink opens in new window

TOWER HILL MEDICAL CENTRE LIMITED

Company number 05986008

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2012 DS01 Application to strike the company off the register
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
17 Aug 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
10 Aug 2012 AP01 Appointment of Mr John Reilly Bugos as a director on 24 July 2012
10 Aug 2012 AP01 Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012
10 Aug 2012 AP03 Appointment of Jasy Loyal as a secretary on 24 July 2012
10 Aug 2012 TM01 Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012
08 Aug 2012 AD01 Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012
08 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
17 Apr 2012 AA Accounts for a dormant company made up to 31 May 2011
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
12 May 2011 TM02 Termination of appointment of Elliott Adams as a secretary
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
08 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
08 Nov 2010 CH03 Secretary's details changed for Elliott Paul Adams on 8 November 2010
06 May 2010 TM02 Termination of appointment of Jeremy Appleyard as a secretary
06 May 2010 AP03 Appointment of Elliott Paul Adams as a secretary
06 May 2010 TM01 Termination of appointment of Elliott Adams as a director
23 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
16 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
29 Jul 2009 288a Director appointed mr elliott paul adams
28 Jul 2009 288b Appointment Terminated Director keith isaac
24 Apr 2009 288b Appointment Terminated Director sarah matthews