AMBLESIDE HEALTHCARE LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/139 August 2013 APPLICATION FOR STRIKING-OFF

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 12 April 2013

View Document

20/06/1320 June 2013 PREVSHO FROM 30/06/2013 TO 12/04/2013

View Document

12/04/1312 April 2013 Annual accounts for year ending 12 Apr 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM BOUGHTON COURT SOUTH STREET BOUGHTON UNDER BLEAN FAVERSHAM KENT ME13 9NB

View Document

21/12/1021 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/12/094 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: G OFFICE CHANGED 28/07/06 1 PETERBOROUGH ROAD HARROW MIDDX HA1 2AX

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 COMPANY NAME CHANGED AMBLESIDE NURSING HOMES LIMITED CERTIFICATE ISSUED ON 22/09/93

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: G OFFICE CHANGED 25/11/92 FOXHOLES PIRTON RD HITCHIN HERTFORDSHIRE. SG5 2EN

View Document

25/11/9225 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992

View Document

29/11/9129 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: G OFFICE CHANGED 09/08/91 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 3DY

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: G OFFICE CHANGED 01/12/88 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

29/11/8829 November 1988 � NC 10000/1000000 17/1

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/07/887 July 1988 Full accounts made up to 1987-03-31

View Document

19/11/8719 November 1987 NC INC ALREADY ADJUSTED 22/05/87

View Document

19/11/8719 November 1987 Resolutions

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED FINALCOVE LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 REGISTERED OFFICE CHANGED ON 29/05/87 FROM: G OFFICE CHANGED 29/05/87 BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2HX

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: G OFFICE CHANGED 24/04/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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