BALANCED HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/128 May 2012 STRUCK OFF AND DISSOLVED

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY VERONICA BALLARD / 27/09/2010

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: JERUSALEM COTTAGE HOLLIES HILL NAILSWORTH GLOUCESTER GL6 0AN

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/11/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: JERUSALEM HOUSE HOLLIES HILL WATLEDGE NAILSWORTH GLOUCESTERSHIRE GL6 0AW

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: THE OFFICE SPRING BANK HOUSE, TUNLEY, SAPPERTON CIRENCESTER GLOUCESTERSHIRE GL7 6LP

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 Incorporation

View Document

04/09/014 September 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