FIVE STAR HEALTHCARE LTD

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

10/11/1110 November 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / VINCENT OOLA / 11/06/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BENJAMIN OBONYO / 11/06/2011

View Document

05/08/115 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 91 CARIOCCA ENT 2 HELLIDON CLOSE ARDWICK MANCHESTER LANCASHIRE M12 4AH

View Document

25/08/1025 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/096 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/092 April 2009 COMPANY NAME CHANGED FIVE STAR RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/04/09

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 � NC 5000/10000 24/04/07 SET VALUE OF SHARES 10/03/07

View Document

11/05/0711 May 2007 � NC 5000/10000 24/04/

View Document

11/05/0711 May 2007 NC INC ALREADY ADJUSTED 10/03/07

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/06/052 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/02/053 February 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 3 STOCKPORT ROAD, LEVEMSHULME, MANCHESTER, LANCASHIRE M12 4QN

View Document

09/06/039 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/039 June 2003 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