Total Documents | 105 |
---|
Total Pages | 330 |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates |
2 August 2017 | Notification of Allied Healthcare Group Limited as a person with significant control on 2 August 2017 |
11 July 2017 | First Gazette notice for voluntary strike-off |
4 July 2017 | Application to strike the company off the register |
5 June 2017 | Appointment of Mr Carl Michael Brown as a director on 5 June 2017 |
5 June 2017 | Termination of appointment of John Henry Whitehead as a director on 5 June 2017 |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates |
17 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 |
17 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 |
3 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015 |
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
21 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 |
21 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 |
21 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 |
21 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 |
29 May 2014 | Appointment of Victoria Haynes as a secretary |
27 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary |
10 January 2014 | Appointment of Mr John Henry Whitehead as a director |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
2 August 2013 | Appointment of Darryn Stanley Gibson as a director |
31 July 2013 | Termination of appointment of Martyn Ellis as a director |
13 November 2012 | Termination of appointment of Stephen Bateman as a director |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire St 15 0Tl on 7 September 2012 |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire St 15 0Tl on 7 September 2012 |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders |
21 August 2012 | Termination of appointment of John Davies as a secretary |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
14 May 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 |
10 February 2012 | Appointment of John Davies as a secretary |
10 February 2012 | Termination of appointment of Philip Westwood as a secretary |
23 January 2012 | Termination of appointment of Paul Weston as a director |
23 January 2012 | Appointment of Mr Martyn Anthony Ellis as a director |
4 August 2011 | Director's details changed for Mr Paul Weston on 2 August 2011 |
4 August 2011 | Secretary's details changed for Philip John Westwood on 2 August 2011 |
4 August 2011 | Secretary's details changed for Philip John Westwood on 2 August 2011 |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders |
4 August 2011 | Director's details changed for Stephen John Bateman on 2 August 2011 |
4 August 2011 | Director's details changed for Mr Paul Weston on 2 August 2011 |
4 August 2011 | Director's details changed for Stephen John Bateman on 2 August 2011 |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders |
19 January 2011 | Accounts for a dormant company made up to 30 September 2010 |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders |
1 February 2010 | Accounts for a dormant company made up to 30 September 2009 |
18 August 2009 | Return made up to 02/08/09; full list of members |
23 December 2008 | Accounts for a dormant company made up to 30 September 2008 |
7 October 2008 | Appointment terminated director david moffatt |
7 October 2008 | Director appointed stephen john bateman |
13 August 2008 | Return made up to 02/08/08; full list of members |
14 January 2008 | Accounts for a dormant company made up to 30 September 2007 |
19 August 2007 | Return made up to 02/08/07; no change of members |
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 |
11 December 2006 | Director resigned |
11 December 2006 | New director appointed |
16 August 2006 | Return made up to 02/08/06; full list of members |
14 July 2006 | New secretary appointed |
14 July 2006 | New director appointed |
12 July 2006 | Secretary resigned;director resigned |
20 March 2006 | Accounts for a dormant company made up to 30 September 2005 |
10 October 2005 | New director appointed |
10 October 2005 | Director resigned |
16 August 2005 | Return made up to 02/08/05; full list of members |
2 February 2005 | Accounts for a dormant company made up to 30 September 2004 |
24 August 2004 | Return made up to 02/08/04; full list of members |
22 March 2004 | Accounts for a dormant company made up to 30 September 2003 |
13 March 2004 | New director appointed |
13 August 2003 | Return made up to 02/08/03; full list of members |
2 July 2003 | Company name changed allied medicare (finchley) limit ed\certificate issued on 02/07/03 |
22 March 2003 | Accounts for a dormant company made up to 30 September 2002 |
26 February 2003 | Accounts for a dormant company made up to 30 September 2001 |
2 September 2002 | Return made up to 02/08/02; full list of members |
18 September 2001 | Return made up to 02/08/01; full list of members |
3 July 2001 | Accounts for a dormant company made up to 30 September 2000 |
13 March 2001 | Director resigned |
13 February 2001 | New secretary appointed |
31 January 2001 | Secretary resigned |
25 August 2000 | Return made up to 02/08/00; full list of members |
11 July 2000 | New director appointed |
11 July 2000 | New director appointed |
5 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 |
24 January 2000 | New secretary appointed |
14 January 2000 | Secretary resigned |
14 January 2000 | Director resigned |
14 January 2000 | Director resigned |
4 January 2000 | Director resigned |
16 December 1999 | New director appointed |
16 December 1999 | Director resigned |
16 December 1999 | New director appointed |
16 December 1999 | Registered office changed on 16/12/99 from: medicare house stone business park, stone staffordshire ST15 0TL |
2 August 1999 | Incorporation |
2 August 1999 | Incorporation |