-
REHAB4LIFE LIMITED - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 06578706
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Abbey House
- Booth Street
- Manchester
- M2 4AB 4th Floor Abbey House, Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- DEAN, Matthew
- GIBBINS, Duncan
- KLIMKOWSKI, Nicola
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-28
- Age Of Company 2008-04-28 16 years
- SIC/NACE
- 69102
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- QUAY LAW LIMITED
- Filing of Accounts
- Due Date: 2012-12-31
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2012-06-30
- Annual Return
- Due Date: 2016-07-14
- Last Date:
-
REHAB4LIFE LIMITED Company Description
- REHAB4LIFE LIMITED is a ltd registered in United Kingdom with the Company reg no 06578706. Its current trading status is "live". It was registered 2008-04-28. It was previously called QUAY LAW LIMITED. It has declared SIC or NACE codes as "69102". It has 3 directors The latest accounts are filed up to 2011-03-31. The latest annual return was filed up to 2012-06-30.It can be contacted at 4Th Floor Abbey House .
Get REHAB4LIFE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rehab4Life Limited - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
- 2008-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REHAB4LIFE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-10-19) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-10-19) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-30) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-19) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-04) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-15) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-23) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-05) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-05) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-04-09) - 4.68
keyboard_arrow_right 2014
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-01-28) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-02-20) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2014-02-17) - 600
-
liquidation-voluntary-appointment-of-liquidator (2014-02-13) - 600
keyboard_arrow_right 2013
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2013-04-17) - 2.16B
-
liquidation-in-administration-proposals (2013-04-19) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2013-05-03) - 2.23B
-
change-registered-office-address-company-with-date-old-address (2013-05-22) - AD01
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-08-23) - 2.24B
-
change-registered-office-address-company-with-date-old-address (2013-11-18) - AD01
-
liquidation-in-administration-result-creditors-meeting (2013-09-23) - 2.23B
-
change-registered-office-address-company-with-date-old-address (2013-02-21) - AD01
-
liquidation-in-administration-revised-proposals (2013-08-23) - 2.22B
-
liquidation-in-administration-appointment-of-administrator (2013-02-21) - 2.12B
keyboard_arrow_right 2012
-
legacy (2012-11-15) - MG01
-
legacy (2012-11-13) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
termination-director-company-with-name (2012-08-23) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
-
change-account-reference-date-company-current-shortened (2011-03-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-01-24) - AA
keyboard_arrow_right 2010
-
resolution (2010-08-10) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-01-14) - AP01
-
accounts-with-accounts-type-dormant (2010-03-26) - AA
-
appoint-person-director-company-with-name (2010-08-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-08-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
-
change-person-director-company-with-change-date (2010-08-12) - CH01
-
capital-alter-shares-subdivision (2010-08-17) - SH02
-
appoint-person-director-company-with-name (2010-10-04) - AP01
-
termination-director-company-with-name (2010-10-04) - TM01
-
appoint-person-director-company (2010-10-05) - AP01
keyboard_arrow_right 2009
-
legacy (2009-08-28) - 287
-
legacy (2009-07-02) - 363a
-
legacy (2009-04-24) - 287
-
certificate-change-of-name-company (2009-04-22) - CERTNM
keyboard_arrow_right 2008
-
incorporation-company (2008-04-28) - NEWINC
-
legacy (2008-04-29) - 288b
-
resolution (2008-05-13) - RESOLUTIONS
-
legacy (2008-05-13) - 288a