- Company Overview for IDIOGRAPHIC OCCUPATIONAL HEALTH LIMITED (04914287)
- Filing history for IDIOGRAPHIC OCCUPATIONAL HEALTH LIMITED (04914287)
- People for IDIOGRAPHIC OCCUPATIONAL HEALTH LIMITED (04914287)
- Charges for IDIOGRAPHIC OCCUPATIONAL HEALTH LIMITED (04914287)
- Insolvency for IDIOGRAPHIC OCCUPATIONAL HEALTH LIMITED (04914287)
- More for IDIOGRAPHIC OCCUPATIONAL HEALTH LIMITED (04914287)
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) |
---|---|---|---|
18 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2011 | |
06 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2010 | AD01 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 26 July 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Prof Kerry Gardiner on 11 January 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Deborah Gardiner on 11 January 2010 | |
08 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
26 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 29/09/08; full list of members | |
03 Dec 2008 | 288c | Secretary's Change of Particulars / deborah gardiner / 26/09/2008 / HouseName/Number was: , now: old barn; Street was: old barn mountford farm, now: mountford farm; Post Code was: B94 5NV, now: B94 5NU | |
19 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 31/03/08 | |
04 Oct 2007 | 363a | Return made up to 29/09/07; full list of members | |
20 Sep 2007 | 363a | Return made up to 29/09/06; full list of members | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
23 Feb 2007 | 225 | Accounting reference date shortened from 31/03/07 to 30/09/06 | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Jan 2007 | CERTNM | Company name changed sabre asbestos surveyors LIMITED\certificate issued on 05/01/07 | |
20 Nov 2006 | 288c | Secretary's particulars changed | |
14 Nov 2006 | CERTNM | Company name changed idiographic occupational health LIMITED\certificate issued on 14/11/06 |