About

Registered Number: 04607223
Date of Incorporation: 03/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: 9 The Crescent, The Crescent, Plymouth, PL1 3AB,

 

Mcdiarmid-hall Clinic Ltd was registered on 03 December 2002 and has its registered office in Plymouth, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 16 February 2018
CS01 - N/A 05 January 2017
RESOLUTIONS - N/A 29 December 2016
4.20 - N/A 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2016
AD01 - Change of registered office address 06 December 2016
TM02 - Termination of appointment of secretary 05 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH04 - Change of particulars for corporate secretary 07 December 2009
TM02 - Termination of appointment of secretary 12 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 23 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
225 - Change of Accounting Reference Date 23 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 10 January 2006
363s - Annual Return 07 January 2005
AA - Annual Accounts 28 September 2004
363a - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.