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

Inver Healthcare Services Limited

Documents

Total Documents222
Total Pages854

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off
26 September 2017Final Gazette dissolved via voluntary strike-off
1 August 2017Notification of Allied Healthcare Holdings Limited as a person with significant control on 6 April 2016
1 August 2017Confirmation statement made on 26 July 2017 with no updates
1 August 2017Confirmation statement made on 26 July 2017 with no updates
1 August 2017Notification of Allied Healthcare Holdings Limited as a person with significant control on 6 April 2016
11 July 2017First Gazette notice for voluntary strike-off
11 July 2017First Gazette notice for voluntary strike-off
29 June 2017Application to strike the company off the register
29 June 2017Application to strike the company off the register
5 June 2017Termination of appointment of John Henry Whitehead as a director on 5 June 2017
5 June 2017Appointment of Mr Carl Michael Brown as a director on 5 June 2017
5 June 2017Appointment of Mr Carl Michael Brown as a director on 5 June 2017
5 June 2017Termination of appointment of John Henry Whitehead as a director on 5 June 2017
21 September 2016Accounts for a dormant company made up to 31 December 2015
21 September 2016Accounts for a dormant company made up to 31 December 2015
26 July 2016Confirmation statement made on 26 July 2016 with updates
26 July 2016Confirmation statement made on 26 July 2016 with updates
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016
18 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015
18 January 2016Appointment of Mr Richard Mark Preece as a director on 15 January 2016
18 January 2016Appointment of Mr Richard Mark Preece as a director on 15 January 2016
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015
18 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
7 October 2015Accounts for a dormant company made up to 31 January 2015
7 October 2015Accounts for a dormant company made up to 31 January 2015
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
24 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
24 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
10 September 2014Accounts for a dormant company made up to 31 January 2014
10 September 2014Accounts for a dormant company made up to 31 January 2014
30 May 2014Appointment of Victoria Haynes as a secretary
30 May 2014Appointment of Mr John Henry Whitehead as a director
30 May 2014Appointment of Victoria Haynes as a secretary
30 May 2014Appointment of Mr John Henry Whitehead as a director
30 May 2014Termination of appointment of Taguma Ngondonga as a secretary
30 May 2014Termination of appointment of Taguma Ngondonga as a secretary
3 October 2013Accounts for a dormant company made up to 31 January 2013
3 October 2013Accounts for a dormant company made up to 31 January 2013
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
5 August 2013Appointment of Mr Darryn Stanley Gibson as a director
5 August 2013Appointment of Mr Darryn Stanley Gibson as a director
2 August 2013Termination of appointment of Martyn Ellis as a director
2 August 2013Termination of appointment of Martyn Ellis as a director
15 November 2012Termination of appointment of Stephen Bateman as a director
15 November 2012Termination of appointment of Stephen Bateman as a director
31 August 2012Termination of appointment of John Davies as a secretary
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
31 August 2012Appointment of Mr Taguma Ngondonga as a secretary
31 August 2012Appointment of Mr Taguma Ngondonga as a secretary
31 August 2012Termination of appointment of John Davies as a secretary
4 July 2012Accounts for a dormant company made up to 31 December 2011
4 July 2012Accounts for a dormant company made up to 31 December 2011
28 June 2012Current accounting period extended from 31 December 2012 to 31 January 2013
28 June 2012Current accounting period extended from 31 December 2012 to 31 January 2013
29 February 2012Termination of appointment of Philip Westwood as a secretary
29 February 2012Termination of appointment of Philip Westwood as a secretary
29 February 2012Appointment of John Davies as a secretary
29 February 2012Appointment of John Davies as a secretary
27 January 2012Termination of appointment of Paul Weston as a director
27 January 2012Termination of appointment of Paul Weston as a director
27 January 2012Appointment of Mr Martyn Anthony Ellis as a director
27 January 2012Appointment of Mr Martyn Anthony Ellis as a director
4 August 2011Director's details changed for Mr Paul Weston on 26 July 2011
4 August 2011Director's details changed for Stephen John Bateman on 26 July 2011
4 August 2011Director's details changed for Mr Paul Weston on 26 July 2011
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
4 August 2011Secretary's details changed for Philip John Westwood on 26 July 2011
4 August 2011Director's details changed for Stephen John Bateman on 26 July 2011
4 August 2011Secretary's details changed for Philip John Westwood on 26 July 2011
20 January 2011Accounts for a dormant company made up to 31 December 2010
20 January 2011Accounts for a dormant company made up to 31 December 2010
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
2 February 2010Accounts for a dormant company made up to 31 December 2009
2 February 2010Accounts for a dormant company made up to 31 December 2009
27 July 2009Return made up to 26/07/09; full list of members
27 July 2009Return made up to 26/07/09; full list of members
9 February 2009Accounts for a dormant company made up to 31 December 2008
9 February 2009Accounts for a dormant company made up to 31 December 2008
9 October 2008Appointment terminated director david moffatt
9 October 2008Director appointed stephen john bateman
9 October 2008Appointment terminated director david moffatt
9 October 2008Director appointed stephen john bateman
1 August 2008Return made up to 26/07/08; full list of members
1 August 2008Return made up to 26/07/08; full list of members
7 February 2008Accounts for a dormant company made up to 31 December 2007
7 February 2008Accounts for a dormant company made up to 31 December 2007
30 August 2007Return made up to 26/07/07; no change of members
30 August 2007Return made up to 26/07/07; no change of members
6 February 2007Accounts for a dormant company made up to 31 December 2006
6 February 2007Accounts for a dormant company made up to 31 December 2006
12 December 2006Registered office changed on 12/12/06 from: 151 st vincent street glasgow G2 5NJ
12 December 2006Registered office changed on 12/12/06 from: 151 st vincent street glasgow G2 5NJ
6 December 2006New director appointed
6 December 2006Director resigned
6 December 2006New director appointed
6 December 2006Director resigned
10 August 2006Return made up to 26/07/06; full list of members
10 August 2006Return made up to 26/07/06; full list of members
21 July 2006New secretary appointed
21 July 2006New director appointed
21 July 2006Secretary resigned;director resigned
21 July 2006New director appointed
21 July 2006New secretary appointed
21 July 2006Secretary resigned;director resigned
24 March 2006Accounts for a dormant company made up to 31 December 2005
24 March 2006Accounts for a dormant company made up to 31 December 2005
25 November 2005Director resigned
25 November 2005New director appointed
25 November 2005New director appointed
25 November 2005Director resigned
8 August 2005Return made up to 26/07/05; full list of members
8 August 2005Return made up to 26/07/05; full list of members
3 February 2005Accounts for a dormant company made up to 31 December 2004
3 February 2005Accounts for a dormant company made up to 31 December 2004
18 August 2004Return made up to 26/07/04; full list of members
18 August 2004Return made up to 26/07/04; full list of members
11 August 2004Dec mort/charge *
11 August 2004Dec mort/charge *
22 March 2004Partial exemption accounts made up to 31 December 2003
22 March 2004Partial exemption accounts made up to 31 December 2003
6 August 2003Return made up to 26/07/03; full list of members
6 August 2003Return made up to 26/07/03; full list of members
21 June 2003Full accounts made up to 31 December 2002
21 June 2003Full accounts made up to 31 December 2002
9 March 2003Accounting reference date extended from 30/09/02 to 31/12/02
9 March 2003Accounting reference date extended from 30/09/02 to 31/12/02
28 August 2002Return made up to 26/07/02; full list of members
28 August 2002Return made up to 26/07/02; full list of members
11 July 2002Partic of mort/charge *
11 July 2002Partic of mort/charge *
21 June 2002Declaration of assistance for shares acquisition
21 June 2002Declaration of assistance for shares acquisition
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 May 2002Director resigned
22 May 2002Director resigned
9 May 2002Director resigned
9 May 2002New secretary appointed;new director appointed
9 May 2002Registered office changed on 09/05/02 from: block 13/14 residential complex inverclyde royal nhs trust larkfield road greenock inverclyde PA16 0XN
9 May 2002Secretary resigned;director resigned
9 May 2002New director appointed
9 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02
9 May 2002New secretary appointed;new director appointed
9 May 2002Secretary resigned;director resigned
9 May 2002New director appointed
9 May 2002Director resigned
9 May 2002Registered office changed on 09/05/02 from: block 13/14 residential complex inverclyde royal nhs trust larkfield road greenock inverclyde PA16 0XN
9 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02
1 May 2002Dec mort/charge *
1 May 2002Dec mort/charge *
11 February 2002Total exemption full accounts made up to 31 December 2001
11 February 2002Total exemption full accounts made up to 31 December 2001
11 February 2002Amended accounts made up to 31 December 2000
11 February 2002Amended accounts made up to 31 December 2000
8 January 2002New director appointed
8 January 2002New director appointed
27 July 2001Return made up to 26/07/01; full list of members
27 July 2001Return made up to 26/07/01; full list of members
27 March 2001Full accounts made up to 31 December 2000
27 March 2001Full accounts made up to 31 December 2000
17 October 2000Full accounts made up to 31 December 1999
17 October 2000Full accounts made up to 31 December 1999
14 September 2000Partic of mort/charge *
14 September 2000Partic of mort/charge *
1 August 2000Return made up to 26/07/00; full list of members
1 August 2000Return made up to 26/07/00; full list of members
10 November 1999Dec mort/charge *
10 November 1999Dec mort/charge *
26 August 1999Full accounts made up to 31 December 1998
26 August 1999Full accounts made up to 31 December 1998
15 July 1999Return made up to 26/07/99; full list of members
15 July 1999Return made up to 26/07/99; full list of members
10 September 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 September 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 May 1998Full accounts made up to 31 December 1997
21 May 1998Full accounts made up to 31 December 1997
31 July 1997Accounting reference date extended from 31/07/97 to 31/12/97
31 July 1997Return made up to 26/07/97; full list of members
31 July 1997Accounting reference date extended from 31/07/97 to 31/12/97
31 July 1997Return made up to 26/07/97; full list of members
17 June 1997Partic of mort/charge *
17 June 1997Partic of mort/charge *
30 October 1996Company name changed macrocom (367) LIMITED\certificate issued on 31/10/96
30 October 1996Company name changed macrocom (367) LIMITED\certificate issued on 31/10/96
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 October 1996Registered office changed on 25/10/96 from: 152 bath street glasgow strathclyde G2 4TB
25 October 1996Secretary resigned;director resigned
25 October 1996Director resigned
25 October 1996New director appointed
25 October 1996Registered office changed on 25/10/96 from: 152 bath street glasgow strathclyde G2 4TB
25 October 1996Memorandum and Articles of Association
25 October 1996New secretary appointed;new director appointed
25 October 1996Director resigned
25 October 1996Memorandum and Articles of Association
25 October 1996Secretary resigned;director resigned
25 October 1996New director appointed
25 October 1996New secretary appointed;new director appointed
26 July 1996Incorporation
26 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed