DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/03/2314 March 2023 Appointment of Mr Richard Robert Salmond as a director on 2023-02-16

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Director's details changed for Mr Andrew Stuart Mcallister on 2021-10-07

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

06/01/226 January 2022 Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on 2021-11-29

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR JON PICKERING

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
UNITED KINGDOM

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

01/03/161 March 2016 COMPANY NAME CHANGED AGHOCO 1383 LIMITED
CERTIFICATE ISSUED ON 01/03/16

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information