ESSENTIALS FOR HEALTH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/1519 November 2015 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2015 |
10/10/1410 October 2014 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
24/09/1424 September 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
24/09/1424 September 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/09/1424 September 2014 | STATEMENT OF AFFAIRS/4.19 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2 DUKES PLACE MARLOW BUCKINGHAMSHIRE SL7 2QH |
14/08/1414 August 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN TREE |
15/04/1415 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/04/1025 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY TREE / 05/01/2010 |
25/04/1025 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR KELVIN DURCAN |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ UNITED KINGDOM |
22/08/0822 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/08/088 August 2008 | DIRECTOR APPOINTED KELVIN DURCAN |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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