AP HEALTHVISITING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/1816 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 04/01/184 January 2018 | APPLICATION FOR STRIKING-OFF |
| 08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/04/1520 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY PASCOE / 04/03/2015 |
| 02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1427 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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