- Company Overview for INTELLIGENT HEALTH COMMUNICATIONS LTD (06449899)
- Filing history for INTELLIGENT HEALTH COMMUNICATIONS LTD (06449899)
- People for INTELLIGENT HEALTH COMMUNICATIONS LTD (06449899)
- More for INTELLIGENT HEALTH COMMUNICATIONS LTD (06449899)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
07 Jul 2014 | AA | Accounts made up to 31 December 2013 | |
23 Apr 2014 | CH01 | Director's details changed for Mr Ashley Paul Ku on 23 April 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr Ashley Paul Ku as a director on 21 March 2014 | |
22 Apr 2014 | TM01 | Termination of appointment of Alain Sarraf as a director on 21 March 2014 | |
24 Feb 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 | |
19 Dec 2013 | AR01 | Annual return made up to 11 December 2013 with full list of shareholders | |
02 Dec 2013 | TM02 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
10 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2011 | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AP03 | Appointment of Raj Basran as a secretary on 1 June 2012 | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 7 May 2010
|
|
09 Jan 2012 | AR01 |
Annual return made up to 11 December 2011 with full list of shareholders
|
|
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AP01 | Appointment of Ms Nathalie Georgette Colette Le Bos as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Anna Korving as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Paul Blackburn as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Albert Fins as a director | |
13 May 2011 | AP03 | Appointment of Ms Gillian Walls Eckley as a secretary | |
13 May 2011 | TM02 | Termination of appointment of Robert Davis as a secretary |