AMAZING HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
AXIOM RECOVERY LLP
SUITE 2 -1ST FLOOR TURNPIKE GATE HOUSE
BIRMINGHAM ROAD
ALCESTER
B49 5JG

View Document

09/05/139 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1221 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/05/1221 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008766

View Document

21/05/1221 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 53 CROYDON ROAD BECKENHAM KENT BR3 4AB

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/121 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ZION OYEKOLA AMODU / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZION OYEKOLA AMODU / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA AMODU / 06/12/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA AMODU / 30/06/2006

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 BURNHILL BUSINESS CENTRE PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED AMAZING CARE & NURSING AGENCY LI MITED CERTIFICATE ISSUED ON 20/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ARD EXT TO 31/03/05 06/12/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 10 HEAVITREE ROAD PLUMSTEAD LONDON SE18 7RB

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED AMAZING CARE NURSING AGENCY LIMI TED CERTIFICATE ISSUED ON 14/01/05

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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