Download leads from Nexok and grow your business. Find out more

Healthcare International UK Limited

Documents

Total Documents125
Total Pages626

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off
14 April 2015Final Gazette dissolved via compulsory strike-off
30 December 2014First Gazette notice for compulsory strike-off
30 December 2014First Gazette notice for compulsory strike-off
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
28 April 2014Secretary's details changed for Natasha Emma Kitson on 20 April 2014
28 April 2014Secretary's details changed for Natasha Emma Kitson on 20 April 2014
9 October 2013Annual return made up to 20 April 2013 with a full list of shareholders
9 October 2013Annual return made up to 20 April 2013 with a full list of shareholders
2 September 2013Total exemption full accounts made up to 31 December 2012
2 September 2013Total exemption full accounts made up to 31 December 2012
2 January 2013Secretary's details changed
2 January 2013Secretary's details changed for {officer_name}
2 January 2013Annual return made up to 20 April 2012 with a full list of shareholders
2 January 2013Annual return made up to 20 April 2012 with a full list of shareholders
2 January 2013Total exemption full accounts made up to 31 December 2011
2 January 2013Secretary's details changed
2 January 2013Total exemption full accounts made up to 31 December 2011
22 August 2012Compulsory strike-off action has been discontinued
22 August 2012Compulsory strike-off action has been discontinued
21 August 2012First Gazette notice for compulsory strike-off
21 August 2012First Gazette notice for compulsory strike-off
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
11 May 2011Register inspection address has been changed
11 May 2011Register inspection address has been changed
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
25 March 2011Registered office address changed from 151 Lodge Road West Bromwich West Midlands B70 8PJ on 25 March 2011
25 March 2011Appointment of Frederick Paul Kitson as a director
25 March 2011Termination of appointment of Gary Rickards as a director
25 March 2011Appointment of Frederick Paul Kitson as a director
25 March 2011Registered office address changed from 151 Lodge Road West Bromwich West Midlands B70 8PJ on 25 March 2011
25 March 2011Termination of appointment of Gary Rickards as a director
25 March 2011Total exemption full accounts made up to 31 December 2010
25 March 2011Total exemption full accounts made up to 31 December 2010
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
13 May 2010Total exemption full accounts made up to 31 December 2009
13 May 2010Total exemption full accounts made up to 31 December 2009
1 March 2010Annual return made up to 20 April 2009 with a full list of shareholders
1 March 2010Annual return made up to 20 April 2009 with a full list of shareholders
27 October 2009Compulsory strike-off action has been discontinued
27 October 2009Compulsory strike-off action has been discontinued
25 October 2009Total exemption full accounts made up to 31 December 2008
25 October 2009Total exemption full accounts made up to 31 December 2008
21 October 2009Termination of appointment of Frederick Kitson as a secretary
21 October 2009Appointment of Natasha Emma Kitson as a secretary
21 October 2009Appointment of Gary Rickards as a director
21 October 2009Termination of appointment of Helen Kitson as a director
21 October 2009Termination of appointment of Frederick Kitson as a secretary
21 October 2009Termination of appointment of Helen Kitson as a director
21 October 2009Appointment of Gary Rickards as a director
21 October 2009Appointment of Natasha Emma Kitson as a secretary
18 August 2009First Gazette notice for compulsory strike-off
18 August 2009First Gazette notice for compulsory strike-off
12 May 2008Return made up to 20/04/08; no change of members
12 May 2008Return made up to 20/04/08; no change of members
2 April 2008Total exemption full accounts made up to 31 December 2007
2 April 2008Total exemption full accounts made up to 31 December 2007
23 May 2007Return made up to 20/04/07; no change of members
23 May 2007Return made up to 20/04/07; no change of members
23 April 2007Total exemption full accounts made up to 31 December 2006
23 April 2007Total exemption full accounts made up to 31 December 2006
18 July 2006Return made up to 20/04/06; full list of members
18 July 2006Return made up to 20/04/06; full list of members
27 April 2006Total exemption full accounts made up to 31 December 2005
27 April 2006Total exemption full accounts made up to 31 December 2005
11 October 2005Registered office changed on 11/10/05 from: 45 bull street west bromwich ringwa west bromwich west midlands B70 6EU
11 October 2005Registered office changed on 11/10/05 from: 45 bull street west bromwich ringwa west bromwich west midlands B70 6EU
27 April 2005Return made up to 20/04/05; full list of members
27 April 2005Return made up to 20/04/05; full list of members
7 April 2005Total exemption full accounts made up to 31 December 2004
7 April 2005Total exemption full accounts made up to 31 December 2004
4 June 2004New secretary appointed
4 June 2004New secretary appointed
4 June 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 June 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 May 2004Total exemption full accounts made up to 31 December 2003
10 May 2004Total exemption full accounts made up to 31 December 2003
9 February 2004Secretary resigned
9 February 2004Secretary resigned
26 April 2003Return made up to 20/04/03; full list of members
26 April 2003Return made up to 20/04/03; full list of members
21 March 2003Total exemption full accounts made up to 31 December 2002
21 March 2003Total exemption full accounts made up to 31 December 2002
14 May 2002Total exemption full accounts made up to 31 December 2001
14 May 2002Total exemption full accounts made up to 31 December 2001
14 May 2002Return made up to 20/04/02; full list of members
14 May 2002Return made up to 20/04/02; full list of members
9 May 2001Return made up to 20/04/01; full list of members
9 May 2001Return made up to 20/04/01; full list of members
9 May 2001Full accounts made up to 31 December 2000
9 May 2001Full accounts made up to 31 December 2000
17 June 2000Particulars of mortgage/charge
17 June 2000Particulars of mortgage/charge
17 May 2000Return made up to 20/04/00; full list of members
17 May 2000Return made up to 20/04/00; full list of members
6 April 2000Full accounts made up to 31 December 1999
6 April 2000Full accounts made up to 31 December 1999
20 January 2000Registered office changed on 20/01/00 from: 15-17 church street stourbridge west midlands DY8 1LU
20 January 2000Registered office changed on 20/01/00 from: 15-17 church street stourbridge west midlands DY8 1LU
23 July 1999Full accounts made up to 31 December 1998
23 July 1999Full accounts made up to 31 December 1998
26 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 July 1998
7 July 1998
2 October 1997
2 October 1997
27 May 1997Return made up to 20/04/97; full list of members
27 May 1997Return made up to 20/04/97; full list of members
13 May 1996Return made up to 20/04/96; full list of members
13 May 1996Return made up to 20/04/96; full list of members
12 April 1996
12 April 1996
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 February 1996Accounts made up to 30 April 1995
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 February 1996Accounts made up to 30 April 1995
3 July 1995Accounting reference date shortened from 30/04 to 31/12
3 July 1995Accounting reference date shortened from 30/04 to 31/12
30 June 1995Return made up to 20/04/95; full list of members
30 June 1995Return made up to 20/04/95; full list of members
15 March 1995Registered office changed on 15/03/95 from: chapel cottage bromsgrove road clent stourbridge west midlands DY9 9PY
15 March 1995Registered office changed on 15/03/95 from: chapel cottage bromsgrove road clent stourbridge west midlands DY9 9PY
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed