- Company Overview for HEALTH SCREEN FIRST LIMITED (04680258)
- Filing history for HEALTH SCREEN FIRST LIMITED (04680258)
- People for HEALTH SCREEN FIRST LIMITED (04680258)
- Charges for HEALTH SCREEN FIRST LIMITED (04680258)
- More for HEALTH SCREEN FIRST LIMITED (04680258)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
24 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
02 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Dec 2013 | TM01 | Termination of appointment of Phillip Sheahan as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Brian Mcgirr as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Sarah Marshall as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Mark Charig as a director | |
26 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Geoffrey Francis as a director | |
04 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Sarah Jane Marshall on 27 February 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Phillip Sheahan on 27 February 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Dr Geoffrey Charles Francis on 27 February 2010 | |
20 Jan 2010 | AP03 | Appointment of Richard Paul Hartshorn as a secretary | |
18 Jan 2010 | TM02 | Termination of appointment of Anthony Frall as a secretary | |
15 Jan 2010 | AD01 | Registered office address changed from 19 Long Grove Seer Green Beaconsfield HP9 2YN on 15 January 2010 | |
08 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 |