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

Health Check Wales Ltd

Documents

Total Documents40
Total Pages111

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off
25 September 2007First Gazette notice for voluntary strike-off
13 August 2007Application for striking-off
30 July 2007Accounts for a dormant company made up to 31 March 2006
6 July 2007Return made up to 25/04/07; full list of members
24 May 2006Return made up to 25/04/06; full list of members
2 February 2006Accounts for a dormant company made up to 31 March 2005
25 July 2005Return made up to 25/04/05; full list of members
21 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05
28 February 2005Accounts for a dormant company made up to 30 April 2004
5 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2004Accounts for a dormant company made up to 30 April 2003
5 October 2003Director resigned
18 August 2003Company name changed fishhawk LTD\certificate issued on 18/08/03
19 May 2003Return made up to 24/04/03; full list of members
28 January 2003Accounts for a dormant company made up to 30 April 2002
22 May 2002Return made up to 24/04/02; full list of members
1 March 2002Accounts for a dormant company made up to 30 April 2001
22 June 2001Return made up to 24/04/01; full list of members
14 February 2001Accounts for a dormant company made up to 30 April 2000
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2000Company name changed protex 2000 LIMITED\certificate issued on 16/03/00
13 March 2000Accounts for a dormant company made up to 30 April 1999
17 August 1999New secretary appointed
17 August 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 February 1999Accounts for a dormant company made up to 30 April 1998
25 February 1999Secretary's particulars changed;director's particulars changed
25 February 1999Registered office changed on 25/02/99 from: 19 claude road caerphilly mid glamorgan CF83 1GJ
24 February 1999Director's particulars changed
29 May 1998Return made up to 24/04/98; full list of members
18 June 1997Director resigned
18 June 1997New secretary appointed;new director appointed
18 June 1997Secretary resigned
18 June 1997Registered office changed on 18/06/97 from: 35 south pandy road caerphilly mid glamorgan CF83 3HS
4 May 1997Registered office changed on 04/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ
4 May 1997New director appointed
4 May 1997Secretary resigned
4 May 1997Director resigned
4 May 1997New secretary appointed
24 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing