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

Better Health Clubs Limited

Documents

Total Documents29
Total Pages206

Filing History

15 November 2008Final Gazette dissolved via compulsory strike-off
15 August 2008Return of final meeting in a creditors' voluntary winding up
8 April 2008Liquidators statement of receipts and payments to 19 September 2008
4 October 2007Liquidators statement of receipts and payments
11 April 2007Liquidators statement of receipts and payments
23 October 2006Liquidators statement of receipts and payments
20 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation
16 March 2005Administrator's progress report
9 November 2004Statement of administrator's proposal
13 October 2004Statement of affairs
11 September 2004Appointment of an administrator
31 August 2004Strike-off action suspended
10 August 2004First Gazette notice for compulsory strike-off
4 November 2003Registered office changed on 04/11/03 from: morgan cole apex plaza forbury road reading berkshire RG1 1AX
31 March 2003Director resigned
31 March 2003Registered office changed on 31/03/03 from: moonshadow 4 crichel mount evening hill poole dorset BH14 8LT
31 March 2003New director appointed
31 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2002Registered office changed on 09/04/02 from: moonshadow 4 chrichel mount evening hill poole dorset BH1 1DU
5 April 2002Memorandum and Articles of Association
3 April 2002Memorandum and Articles of Association
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2002New secretary appointed
3 April 2002Secretary resigned
3 April 2002Director resigned
3 April 2002Registered office changed on 03/04/02 from: 1 mitchell lane bristol BS1 6BU
3 April 2002New director appointed
20 March 2002Company name changed MC226 LIMITED\certificate issued on 20/03/02
4 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing