Advanced company searchLink opens in new window

HEALTHCARELINK LTD

Company number 06072319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2009 MA Memorandum and Articles of Association
28 Jul 2009 288a Secretary appointed mr bhadrakumar hemraj samji morzaria
28 Jul 2009 287 Registered office changed on 28/07/2009 from 6 hill close stanmore middlesex HA7 3BS england
27 Jul 2009 288c Director's Change of Particulars / bhadrakumar morzaria / 27/07/2009 / HouseName/Number was: 430, now: 403
27 Jul 2009 288b Appointment Terminated Director charles jogi
27 Jul 2009 288b Appointment Terminated Secretary charles jogi
23 Jul 2009 CERTNM Company name changed prime trade LTD\certificate issued on 25/07/09
21 Jul 2009 288a Director appointed mr bhadrakumar hemraj shamji morzaria
21 Apr 2009 363a Return made up to 29/01/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Jul 2008 288c Director and Secretary's Change of Particulars / charles jogi / 21/07/2008 / Nationality was: zimbabwian, now: british; HouseName/Number was: , now: 6; Street was: 4 grey fell close, now: hill close; Region was: , now: middlesex; Post Code was: HA7 3DQ, now: HA7 3BS
23 Jul 2008 288b Appointment Terminated Director beejal vaghela
23 Jul 2008 287 Registered office changed on 23/07/2008 from 4 greyfell close stanmore HA7 3DQ
13 Feb 2008 363a Return made up to 29/01/08; full list of members
08 Jun 2007 288c Director's particulars changed
23 Apr 2007 287 Registered office changed on 23/04/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
23 Apr 2007 288a New director appointed
23 Apr 2007 288a New director appointed
23 Apr 2007 88(2)R Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288a New secretary appointed
23 Apr 2007 288b Director resigned
30 Jan 2007 287 Registered office changed on 30/01/07 from: suite b, 29 harley street london W1G 9QR