HIGHGROVE & NETHERDENE MEDICAL SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 04/10/124 October 2012 | SAIL ADDRESS CREATED | 
| 04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders | 
| 04/10/124 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/10/1112 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders | 
| 12/10/1112 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR ALEXANDER SMITH FORSYTH / 12/10/2011 | 
| 12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER SMITH FORSYTH / 12/10/2011 | 
| 12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIC JAMES INGRAM / 12/10/2011 | 
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 26/10/1026 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders | 
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 26/10/0926 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders | 
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 27/12/0827 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | 
| 22/12/0722 December 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | 
| 22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 06/09/076 September 2007 | VARYING SHARE RIGHTS AND NAMES | 
| 06/09/076 September 2007 | VARYING SHARE RIGHTS AND NAMES | 
| 16/10/0616 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | 
| 07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 09/02/069 February 2006 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/03/06 | 
| 14/10/0514 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | 
| 11/10/0411 October 2004 | DIRECTOR RESIGNED | 
| 11/10/0411 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | 
| 11/10/0411 October 2004 | SECRETARY RESIGNED | 
| 11/10/0411 October 2004 | S366A DISP HOLDING AGM 01/10/04 | 
| 11/10/0411 October 2004 | NEW DIRECTOR APPOINTED | 
| 11/10/0411 October 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 | 
| 01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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