BATES HEALTHCOM LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1121 February 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 01/11/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996

View Document

23/07/9623 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 VARYING SHARE RIGHTS AND NAMES 08/03/96

View Document

21/03/9621 March 1996 ADOPT MEM AND ARTS 08/03/96

View Document

21/03/9621 March 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

21/03/9621 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/96

View Document

21/03/9621 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/96

View Document

21/03/9621 March 1996 £ NC 1000/1053 08/03/96

View Document

19/03/9619 March 1996

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 COMPANY NAME CHANGED HEALTHCOM LIMITED CERTIFICATE ISSUED ON 06/09/95

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 COMPANY NAME CHANGED HEALTHCOM LONDON LIMITED CERTIFICATE ISSUED ON 10/08/94

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992

View Document

09/04/929 April 1992 COMPANY NAME CHANGED STANDLEY BURRIDGE COLLINGS LIMIT ED CERTIFICATE ISSUED ON 10/04/92

View Document

19/03/9219 March 1992 S386 DISP APP AUDS 31/12/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9123 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/07/9117 July 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED RAY MORGAN & PARTNERS (MEDIA) LT D CERTIFICATE ISSUED ON 23/01/90

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 57 BERKELEY SQUARE LONDON W1X 5DH

View Document

07/08/897 August 1989 EXEMPTION FROM APPOINTING AUDITORS 170789

View Document

07/08/897 August 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: 15 LOWER REGENT STREET LONDON SW 1Y4

View Document

07/08/897 August 1989 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

09/12/889 December 1988 COMPANY NAME CHANGED ZENITH MEDIA BUYING SERVICES LTD . CERTIFICATE ISSUED ON 12/12/88

View Document

17/11/8817 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/11/8810 November 1988 WD 27/10/88 AD 03/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/09/8822 September 1988 COMPANY NAME CHANGED POLARSUPER LIMITED CERTIFICATE ISSUED ON 23/09/88

View Document

16/09/8816 September 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 030888

View Document

28/07/8828 July 1988 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