Medical Cosmetic Services (Holdings) Ltd was registered on 18 April 2012 with its registered office in Cumbria, it has a status of "Active". The companies directors are listed as Matthews, Christopher, Palmer, Mark Antony, Dr, Smith, James Phillip, Tritton, Robert Guy Henton, Welford, Anne in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Christopher | 09 January 2018 | - | 1 |
PALMER, Mark Antony, Dr | 18 April 2012 | 22 April 2015 | 1 |
SMITH, James Phillip | 22 April 2015 | 05 April 2016 | 1 |
TRITTON, Robert Guy Henton | 25 October 2016 | 31 July 2020 | 1 |
WELFORD, Anne | 25 October 2016 | 28 January 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 30 August 2019 | |
AD01 - Change of registered office address | 25 July 2019 | |
AA01 - Change of accounting reference date | 21 July 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AP01 - Appointment of director | 10 May 2019 | |
AP01 - Appointment of director | 10 May 2019 | |
PSC07 - N/A | 25 April 2019 | |
CS01 - N/A | 25 April 2019 | |
PSC02 - N/A | 25 April 2019 | |
PSC01 - N/A | 25 April 2019 | |
MR01 - N/A | 20 March 2019 | |
TM01 - Termination of appointment of director | 22 February 2019 | |
AA - Annual Accounts | 24 August 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
CS01 - N/A | 04 May 2018 | |
TM01 - Termination of appointment of director | 19 March 2018 | |
AP01 - Appointment of director | 06 February 2018 | |
AP01 - Appointment of director | 06 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 July 2017 | |
RESOLUTIONS - N/A | 19 July 2017 | |
AA - Annual Accounts | 07 June 2017 | |
AD01 - Change of registered office address | 31 May 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
AP01 - Appointment of director | 25 April 2017 | |
CS01 - N/A | 22 April 2017 | |
AP01 - Appointment of director | 28 October 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
SH01 - Return of Allotment of shares | 29 September 2016 | |
RESOLUTIONS - N/A | 27 September 2016 | |
RESOLUTIONS - N/A | 23 September 2016 | |
SH01 - Return of Allotment of shares | 23 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2016 | |
AA - Annual Accounts | 17 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 07 July 2015 | |
MR01 - N/A | 30 June 2015 | |
MR01 - N/A | 29 May 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
AP01 - Appointment of director | 22 April 2015 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
AA01 - Change of accounting reference date | 15 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
SH01 - Return of Allotment of shares | 02 July 2013 | |
AD01 - Change of registered office address | 21 June 2013 | |
AR01 - Annual Return | 07 May 2013 | |
NEWINC - New incorporation documents | 18 April 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2019 | Outstanding |
N/A |
A registered charge | 30 June 2015 | Outstanding |
N/A |
A registered charge | 28 May 2015 | Outstanding |
N/A |