- Company Overview for NUCARE SERVICES LIMITED (05576527)
- Filing history for NUCARE SERVICES LIMITED (05576527)
- People for NUCARE SERVICES LIMITED (05576527)
- More for NUCARE SERVICES LIMITED (05576527)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Sep 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
|
|
30 Sep 2011 | CH01 | Director's details changed for Mr Kevin Robert Hudson on 28 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Paul Jonathan Smith on 28 September 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Michael Peter Blakeman on 28 September 2011 | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
11 May 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
15 May 2009 | 288a | Director appointed kevin robert hudson | |
11 Feb 2009 | 288a | Director appointed paul johnathan smith | |
10 Feb 2009 | 288b | Appointment Terminated Secretary matthew dreaper | |
10 Feb 2009 | 288b | Appointment Terminated Director hiten rawal | |
10 Feb 2009 | 288b | Appointment Terminated Director michael major | |
08 Feb 2009 | 288b | Appointment Terminated Director matthew dreaper | |
08 Feb 2009 | 288b | Appointment Terminated Director manesh shah | |
07 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom | |
09 Jul 2008 | 288a | Secretary appointed michael peter blakeman | |
22 Apr 2008 | AA | Accounts made up to 31 January 2008 | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes buckinghamshire MK11 3LW |