- Company Overview for OCCUPATIONAL INJURY HELPLINE LIMITED (04676400)
- Filing history for OCCUPATIONAL INJURY HELPLINE LIMITED (04676400)
- People for OCCUPATIONAL INJURY HELPLINE LIMITED (04676400)
- Charges for OCCUPATIONAL INJURY HELPLINE LIMITED (04676400)
- Insolvency for OCCUPATIONAL INJURY HELPLINE LIMITED (04676400)
- More for OCCUPATIONAL INJURY HELPLINE LIMITED (04676400)
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) |
---|---|---|---|
05 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2010 | AD01 | Registered office address changed from 25 Dollis Park Finchley London N3 1HJ on 29 September 2010 | |
13 May 2010 | AR01 |
Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
|
|
05 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
10 Apr 2009 | 363a | Return made up to 24/02/09; full list of members | |
09 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
02 Apr 2008 | 363a | Return made up to 24/02/08; full list of members | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
19 Mar 2007 | 363s | Return made up to 24/02/07; full list of members | |
04 Jul 2006 | 288a | New secretary appointed | |
04 Jul 2006 | 288a | New director appointed | |
04 Jul 2006 | 288b | Director resigned | |
04 Jul 2006 | MA | Memorandum and Articles of Association | |
04 Jul 2006 | 288b | Secretary resigned;director resigned | |
04 Jul 2006 | 287 | Registered office changed on 04/07/06 from: 2 tremyfoel penrhiwllan llandysul ceredigion ceredigion SA44 5NN | |
23 Jun 2006 | CERTNM | Company name changed midlands marketing LIMITED\certificate issued on 23/06/06 | |
22 Jun 2006 | AA | Accounts made up to 31 July 2005 | |
03 Apr 2006 | 363s | Return made up to 24/02/06; full list of members | |
04 Mar 2005 | 288a | New director appointed |