HISTOPATHOX LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1526 March 2015 APPLICATION FOR STRIKING-OFF

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK POLLARD

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MISS NADINE HOPKINS

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN POLLARD / 04/08/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN POLLARD / 29/11/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN POLLARD / 05/07/2012

View Document

20/03/1220 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/04/118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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