CONCATENO NORTH LIMITED

Company Documents

DateDescription
02/07/132 July 2013 STRUCK OFF AND DISSOLVED

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 100

View Document

04/03/134 March 2013 STATEMENT BY DIRECTORS

View Document

04/03/134 March 2013 SOLVENCY STATEMENT DATED 01/03/13

View Document

04/03/134 March 2013 REDUCE ISSUED CAPITAL 01/03/2013

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WRIGHT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TARPEY

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 92 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED ROSS MACKEN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WELCH

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 AUDITOR'S RESIGNATION

View Document

16/11/1016 November 2010 SECTION 519 COMPANIES ACT 2006

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR MARTYN ROBERT PITHER

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR GEOFFREY JOHN COULING

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR PETER GEOFFREY WELCH

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY NEIL ELTON

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH TOZZI

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA BEGLEY

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 COMPANY NAME CHANGED ALTRIX HEALTHCARE LIMITED CERTIFICATE ISSUED ON 22/04/10

View Document

06/04/106 April 2010 CHANGE OF NAME 31/03/2010

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY ROWENA NIXON

View Document

06/11/096 November 2009 SECRETARY APPOINTED NEIL ANTHONY ELTON

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED NEIL ANTHONY ELTON

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SNELSON

View Document

10/06/0810 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY APPOINTED ROWENA NIXON

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TOZZI / 16/03/2008

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR INGRID FIFE

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 S366A DISP HOLDING AGM 30/04/07

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: ST JAMES COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

22/02/0722 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/02/075 February 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 SHARE PREMIUM REDUCED 23/11/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0427 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 27/11/01

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0122 May 2001 RE:CO DETAILS/SEC 142 25/04/01

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 SHARES AGREEMENT OTC

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 882 AD201299 �18000 NO ALLOTMENT

View Document

06/09/006 September 2000 AD080500 �15515 NO ALLOTMENT

View Document

06/09/006 September 2000 882 AD 010300 �8835 NO ALLOTMENT

View Document

23/08/0023 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

07/07/007 July 2000 VARYING SHARE RIGHTS AND NAMES 03/07/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 S-DIV 03/07/00

View Document

07/07/007 July 2000 ADOPT ARTICLES 03/07/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/05/0024 May 2000 � NC 500000/900000 08/05/00

View Document

24/05/0024 May 2000 NC INC ALREADY ADJUSTED 08/05/00

View Document

24/05/0024 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/00

View Document

18/05/0018 May 2000 � NC 100000/500000 08/05

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/12/983 December 1998 APPLICATION COMMENCE BUSINESS

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 42600 @ �1 28/08/98

View Document

27/11/9827 November 1998 � NC 50000/100000 21/08

View Document

27/11/9827 November 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/08/98

View Document

27/11/9827 November 1998 NC INC ALREADY ADJUSTED 21/08/98

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED HALLCO 201 PLC CERTIFICATE ISSUED ON 30/07/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/981 June 1998 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