- Company Overview for HEALTHCALL MONITORING LIMITED (06048493)
- Filing history for HEALTHCALL MONITORING LIMITED (06048493)
- People for HEALTHCALL MONITORING LIMITED (06048493)
- More for HEALTHCALL MONITORING LIMITED (06048493)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2011 | DS01 | Application to strike the company off the register | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Jan 2011 | AR01 |
Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
|
|
03 Feb 2010 | CERTNM |
Company name changed bathing matters LIMITED\certificate issued on 03/02/10
|
|
03 Feb 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
20 Nov 2009 | AD01 | Registered office address changed from Watton House Watton Business Centre Watton Road Ware Hertfordhire SG12 0AE on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Yvonne Hannah on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Simon Hannah on 20 November 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Yvonne Hannah on 20 November 2009 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Apr 2009 | AA | Accounts made up to 31 August 2008 | |
20 Mar 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 | |
27 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
27 Jan 2009 | 288c | Director and Secretary's Change of Particulars / yvonne hannah / 01/04/2008 / HouseName/Number was: , now: 33; Street was: 18 rowans way, now: wellington drive; Area was: , now: wynyard; Post Town was: northallerton, now: billingham; Region was: north yorkshire, now: cleveland; Post Code was: DL7 8PB, now: TS22 5QJ | |
27 Jan 2009 | 288c | Director's Change of Particulars / simon hannah / 01/04/2008 / HouseName/Number was: , now: 33; Street was: 18 rowans way, now: wellington drive; Area was: romanby, now: wynyard; Post Town was: northallerton, now: billingham; Region was: north yorkshire, now: cleveland; Post Code was: DL7 8PB, now: TS22 5QJ | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 6 roseberry court ellerbeck way stokesley north yorkshire TS9 5QT | |
28 Apr 2008 | 363a | Return made up to 11/01/08; full list of members | |
11 Mar 2008 | AA | Accounts made up to 31 January 2008 | |
22 Sep 2007 | 287 | Registered office changed on 22/09/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY | |
30 Jan 2007 | 88(2)R | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 | |
30 Jan 2007 | 288a | New director appointed | |
30 Jan 2007 | 288a | New secretary appointed;new director appointed |