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

Partners In Health Limited

Documents

Total Documents57
Total Pages217

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off
9 January 2007First Gazette notice for voluntary strike-off
4 July 2006Voluntary strike-off action has been suspended
18 April 2006Return made up to 04/04/06; full list of members
7 February 2006Voluntary strike-off action has been suspended
9 November 2005Full accounts made up to 31 December 2004
20 September 2005Voluntary strike-off action has been suspended
23 August 2005Application for striking-off
3 June 2005Registered office changed on 03/06/05 from: 80 leadenhall street london EC3A 3HA
1 June 2005Director resigned
1 June 2005Director resigned
10 May 2005Total exemption small company accounts made up to 31 December 2003
26 April 2005Return made up to 07/03/05; full list of members
26 April 2005Secretary resigned
26 April 2005New secretary appointed
11 October 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Director's particulars changed
22 January 2004Registered office changed on 22/01/04 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
22 January 2004Secretary resigned
22 January 2004New secretary appointed
22 January 2004New director appointed
22 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03
22 January 2004New director appointed
6 August 2003Total exemption small company accounts made up to 30 April 2003
14 March 2003Return made up to 07/03/03; full list of members
17 July 2002Total exemption small company accounts made up to 30 April 2002
6 March 2002Return made up to 07/03/02; full list of members
13 August 2001Total exemption small company accounts made up to 30 April 2001
6 March 2001Return made up to 07/03/01; full list of members
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP
22 August 2000Accounts for a small company made up to 30 April 2000
14 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 September 1999Accounts for a small company made up to 30 April 1999
10 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director resigned
8 October 1998Accounts for a small company made up to 30 April 1998
4 March 1998Return made up to 07/03/98; full list of members
24 September 1997Accounts for a small company made up to 30 April 1997
7 May 1997Ad 22/04/97--------- £ si 3000@1=3000 £ ic 2/3002
21 March 1997Ad 06/03/97--------- £ si 1@1
21 March 1997Return made up to 07/03/97; no change of members
19 September 1996Full accounts made up to 30 April 1996
1 August 1996New director appointed
12 March 1996Return made up to 07/03/96; full list of members
2 March 1996Accounts for a dormant company made up to 30 April 1995
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 February 1996Accounting reference date shortened from 30/09 to 30/04
13 September 1995New director appointed
13 September 1995New secretary appointed
13 September 1995Secretary resigned
16 May 1995Accounting reference date notified as 30/09
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 April 1995Secretary resigned;new secretary appointed;director resigned
6 April 1995Director resigned;new director appointed
6 April 1995Registered office changed on 06/04/95 from: 33 crwys road cardiff CF2 4YF
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 April 1995Nc inc already adjusted 20/03/95
27 March 1995Company name changed bisetbel LIMITED\certificate issued on 28/03/95
7 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing