ALYN HEALTHCARE LTD

Company Documents

DateDescription
10/04/2410 April 2024 Accounts for a dormant company made up to 2022-08-31

View Document

06/06/236 June 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/10/2128 October 2021 Registered office address changed from 21 Hill Bank Close Stalybridge Chesire SK15 3RQ United Kingdom to 22 Fold Avenue Droylsden Manchester M43 7DE on 2021-10-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 21 21 HILL BANK CLOSE STALYBRIDGE CHESIRE SK15 3RQ UNITED KINGDOM

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALLEN NSIIMIRE MUGHERWA / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MS ALLEN NSIIMIRE MUGHERWA / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FLAT 11, VIOLETTE SZABO HOUSE HAMILTON ROAD LONDON SE27 9RU ENGLAND

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM FLAT 13, VIOLETTE SZABO HOUSE VINCENNES ESTATE LONDON SE27 9RU UNITED KINGDOM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company