Advanced company searchLink opens in new window

ASSOCIATED HEALTH SPECIALISTS HOLDINGS LIMITED

Company number SC242583

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)
23 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2010 DS01 Application to strike the company off the register
05 Jan 2010 TM01 Termination of appointment of Crishni Waring as a director
12 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
11 Aug 2009 AA Full accounts made up to 31 December 2008
12 Feb 2009 288b Appointment Terminated Director allen widdowson
29 Jan 2009 288c Director's Change of Particulars / allen widdowson / 30/05/2008 / HouseName/Number was: , now: serco house; Street was: 13 alston close, now: 16 bartley wood business park, bartley way; Area was: long ditton, now: ; Post Town was: surbiton, now: hook; Region was: surrey, now: hampshire; Post Code was: KT6 5QS, now: RG27 9UY; Country was: , now: uni
29 Jan 2009 288c Director's Change of Particulars / crishni waring / 20/11/2008 / HouseName/Number was: 5, now: serco house; Street was: gentian way, now: 16 bartley wood business park, bartley way; Post Town was: rugby, now: hook; Region was: warwickshire, now: hampshire; Post Code was: CV23 0XH, now: RG27 9UY; Secure Officer was: false, now: true
29 Jan 2009 288c Director's Change of Particulars / craig nunn / 30/05/2008 / Title was: , now: mr; HouseName/Number was: , now: serco house; Street was: 10 king edwards grove, now: 16 bartley wood business park, bartley way; Post Town was: teddington, now: hook; Region was: middlesex, now: hampshire; Post Code was: TW11 9LU, now: RG27 9UY; Country was: , now: unit
08 Jan 2009 288a Director appointed doctor michael sadler
06 Jan 2009 288a Director appointed mrs crishni waring
06 Jan 2009 288b Appointment Terminated Director zafar raja
24 Oct 2008 363a Return made up to 30/09/08; full list of members
18 Jun 2008 288a Director appointed craig stuart nunn
18 Jun 2008 287 Registered office changed on 18/06/2008 from the wheatsheaf building speirs wharf glasgow G4 9TJ
18 Jun 2008 288a Secretary appointed serco corporate services LIMITED
18 Jun 2008 288a Director appointed allen widdowson
18 Jun 2008 288a Director appointed zafar raja
11 Jun 2008 AA Full accounts made up to 31 December 2007
10 Jun 2008 288b Appointment Terminated Director and Secretary alan smith
10 Jun 2008 288b Appointment Terminated Director richard warner
10 Jun 2008 288b Appointment Terminated Director christopher spanoudakis
10 Jun 2008 288b Appointment Terminated Director nicholas jones
10 Jun 2008 288b Appointment Terminated Director simon hunt