- Company Overview for NORTHCARE MANAGEMENT LIMITED (06156254)
- Filing history for NORTHCARE MANAGEMENT LIMITED (06156254)
- People for NORTHCARE MANAGEMENT LIMITED (06156254)
- More for NORTHCARE MANAGEMENT LIMITED (06156254)
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 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2012 | DS01 | Application to strike the company off the register | |
19 Mar 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
|
|
05 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Jul 2011 | AP01 | Appointment of Mr Kenneth Macrae as a director | |
28 Jul 2011 | AP03 | Appointment of Mr Kenneth Macrae as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Manish Santilale as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Manish Santilale as a secretary | |
22 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
15 Mar 2010 | TM01 | Termination of appointment of John Hunter as a director | |
12 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY | |
16 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
16 Mar 2009 | 288c | Director's Change of Particulars / john hunter / 01/04/2007 / Title was: , now: mr.; HouseName/Number was: , now: 69; Street was: flat 1 48 old church street, now: wandsworth common west side; Post Code was: SW3 5BY, now: SW18 2ED; Country was: , now: united kingdom | |
02 Mar 2009 | AA | Accounts made up to 31 March 2008 | |
12 May 2008 | 363a | Return made up to 13/03/08; full list of members | |
12 Jul 2007 | 288b | Director resigned | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 35 old queen street london SW1H 9JD | |
12 Jul 2007 | 288b | Director resigned | |
12 Jul 2007 | 288b | Secretary resigned | |
12 Jul 2007 | 288a | New director appointed |