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

OSAN Healthcare Ltd

Documents

Total Documents29
Total Pages75

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off
29 June 2004First Gazette notice for voluntary strike-off
18 May 2004Application for striking-off
9 March 2004Director resigned
12 September 2003Company name changed universal corporation LIMITED\certificate issued on 12/09/03
1 September 2003New secretary appointed
29 July 2003New director appointed
22 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/07/03
5 June 2003Accounts for a dormant company made up to 31 July 2002
5 June 2003Registered office changed on 05/06/03 from: cooper house lower charlton estate shepton mallet somerset BA4 5QE
11 April 2002Total exemption small company accounts made up to 31 July 2001
19 July 2001Return made up to 13/07/01; full list of members
11 May 2001Accounts for a small company made up to 31 July 2000
31 July 2000Secretary resigned
21 July 2000Return made up to 13/07/00; full list of members
21 July 2000New secretary appointed
27 March 2000Director resigned
27 March 2000New director appointed
8 September 1999Registered office changed on 08/09/99 from: kemp house 152-160 city road london EC1V 2HH
26 August 1999New director appointed
26 August 1999New director appointed
26 August 1999Registered office changed on 26/08/99 from: kemp house 152 city road london EC1V 2HH
18 August 1999Director resigned
18 August 1999Registered office changed on 18/08/99 from: somerset house temple street birmingham west midlands B2 5DN
18 August 1999Secretary resigned
18 August 1999Ad 11/08/99--------- £ si 19@1=19 £ ic 1/20
18 August 1999New secretary appointed
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing