HEALTH INFORMATION PROJECTS LTD.

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICULAE CONSTANTINOVICI / 13/04/2010

View Document

06/05/106 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/09

View Document

05/05/085 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/08

View Document

05/05/085 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACC. REF. DATE SHORTENED FROM 21/04/04 TO 13/04/04

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/04/03

View Document

07/11/037 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 21/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/02

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED CINNAMON CONSULTING LTD CERTIFICATE ISSUED ON 25/10/01

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 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