APPLETREES HOMECARE LTD

Company Documents

DateDescription
30/08/1330 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1330 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/03/1226 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012:LIQ. CASE NO.1

View Document

26/04/1126 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE WILLOWS CRAFT WAY BAR HILL CAMBRIDGE CB23 8EU

View Document

23/03/1123 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008744

View Document

23/03/1123 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY GILL DICKINSON

View Document

06/05/106 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE SKINNER / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0912 August 2009 GBP IC 1000/750 21/07/09 GBP SR 250@1=250

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 116 APPLETREES BAR HILL CAMBRIDGE CB23 8SP UNITED KINGDOM

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 SECRETARY APPOINTED MRS GILL DICKINSON

View Document

05/03/095 March 2009 SECRETARY RESIGNED KEVIN BORGERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: 7 GRANGE PARK, BROADWAY BOURN CAMBRIDGESHIRE CB23 8SP

View Document

16/08/0716 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0716 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 116 APPLETREES, BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8SP

View Document

23/04/0723 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/03/0720 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 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