- Company Overview for HEALTHCARE SUPPLIES LIMITED (06579540)
- Filing history for HEALTHCARE SUPPLIES LIMITED (06579540)
- People for HEALTHCARE SUPPLIES LIMITED (06579540)
- More for HEALTHCARE SUPPLIES LIMITED (06579540)
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 | |
27 Apr 2011 | DS01 | Application to strike the company off the register | |
10 May 2010 | AR01 |
Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-05-10
|
|
10 May 2010 | CH01 | Director's details changed for Stephen Gregory Owens on 29 April 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Jan 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 30 June 2009 | |
21 Sep 2009 | 288b | Appointment Terminated Secretary philip walls | |
01 Sep 2009 | 288a | Secretary appointed mr daniel james perry | |
27 Jul 2009 | 363a | Return made up to 29/04/09; full list of members; amend | |
22 Jul 2009 | 288b | Appointment Terminated Director aidan miskelly | |
17 Jul 2009 | 363a | Return made up to 29/04/09; full list of members | |
14 May 2008 | 288a | Director appointed aidan john miskelly | |
07 May 2008 | MA | Memorandum and Articles of Association | |
07 May 2008 | RESOLUTIONS |
Resolutions
|
|
01 May 2008 | 288b | Appointment Terminated Director rwl directors LIMITED | |
01 May 2008 | 288b | Appointment Terminated Secretary rwl registrars LIMITED | |
30 Apr 2008 | 288a | Director appointed stephen gregory owens | |
29 Apr 2008 | 288a | Secretary appointed philip walls | |
29 Apr 2008 | NEWINC | Incorporation |