- Company Overview for PARTNERSHIP HEALTH GROUP LIMITED (04648945)
- Filing history for PARTNERSHIP HEALTH GROUP LIMITED (04648945)
- People for PARTNERSHIP HEALTH GROUP LIMITED (04648945)
- Charges for PARTNERSHIP HEALTH GROUP LIMITED (04648945)
- More for PARTNERSHIP HEALTH GROUP LIMITED (04648945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2012 | DS01 | Application to strike the company off the register | |
17 Jul 2012 | TM01 | Termination of appointment of Mark Atkinson Hunt as a director on 11 July 2012 | |
03 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
07 Feb 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
22 Dec 2011 | AP03 | Appointment of Jonathan David Calow as a secretary on 8 December 2011 | |
22 Dec 2011 | TM02 | Termination of appointment of Care Uk Services Limited as a secretary on 8 December 2011 | |
03 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
19 Jul 2011 | AP01 | Appointment of Andrew James Mackenzie Prosser as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Ian Deans as a director | |
14 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Michael Robert Parish on 10 August 2010 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
28 Apr 2010 | TM01 | Termination of appointment of Grant Rex as a director | |
22 Apr 2010 | AP01 | Appointment of Dr Mark Hunt as a director | |
16 Mar 2010 | CH04 | Secretary's details changed for Care Uk Services Limited on 1 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Dr Grant Rex on 1 January 2010 |