CONSTRUCTIVE HEALTH LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 SECRETARY APPOINTED KIERAN PATRICK HALPENNY

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JARRETT

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY IAN JARRETT

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED IAN RICHARD JARRETT

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5BA

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JENKINSON

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED THE HR PEOPLE LIMITED CERTIFICATE ISSUED ON 15/12/04

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 643 WATFORD WAY LONDON NW7 3JR

View Document

11/04/0211 April 2002 RE SUBSCRIBE SHRE RIGHT 08/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS; AMEND

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS; AMEND

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0124 April 2001 S-DIV 27/03/01

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0029 December 2000 ALTER ARTICLES 09/12/00

View Document

13/12/0013 December 2000 DIV 17/11/00

View Document

13/12/0013 December 2000 NC INC ALREADY ADJUSTED 17/11/00

View Document

13/12/0013 December 2000 VARYING SHARE RIGHTS AND NAMES 17/11/00

View Document

13/12/0013 December 2000 £ NC 102000/1002000 17/11/00

View Document

10/12/0010 December 2000 NC INC ALREADY ADJUSTED 23/10/00

View Document

10/12/0010 December 2000 £ NC 100000/102000 23/10/00

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB

View Document

18/07/0018 July 2000 £ NC 1000/100000 18/05

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 18/05/00

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 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