- Company Overview for HAND AND UPPER LIMB SPECIALISTS INDEMNITY SCHEME LTD (07219832)
- Filing history for HAND AND UPPER LIMB SPECIALISTS INDEMNITY SCHEME LTD (07219832)
- People for HAND AND UPPER LIMB SPECIALISTS INDEMNITY SCHEME LTD (07219832)
- More for HAND AND UPPER LIMB SPECIALISTS INDEMNITY SCHEME LTD (07219832)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2012 | DS01 | Application to strike the company off the register | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 12 April 2011 no member list | |
15 Apr 2011 | CH01 | Director's details changed for Dr Gerard Patrick Panting on 24 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Dr Sherry Petrea Williams on 23 March 2011 | |
04 Apr 2011 | AD01 | Registered office address changed from The Garden House Blackhall Lane Sevenoaks Kent TN15 0HP on 4 April 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 29 March 2011 | |
12 Apr 2010 | NEWINC |
Incorporation
|