GENERAL PRACTICE HEARING SOLUTIONS LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BEGG / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN JOHN FEHILLY / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/04/015 April 2001 COMPANY NAME CHANGED SYCAMORE HOUSE HEARING CENTRE LI MITED CERTIFICATE ISSUED ON 05/04/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: G OFFICE CHANGED 20/11/98 NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9817 November 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