HOLMES & MARCHANT HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
MARLOW PLACE
STATION ROAD
MARLOW
BUCKINGHAMSHIRE SL7 1NB

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 AUDITOR'S RESIGNATION

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 COMPANY NAME CHANGED
BIGGS COMMUNICATION GROUP (HOLDI
NG COMPANY) LIMITED(THE)
CERTIFICATE ISSUED ON 14/08/98

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM:
MORLEY HOUSE 4 WEST STREET
HARROW ON THE HILL
HARROW
MIDDLESEX HA1 3EF

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
29 JOHN ADAM STREET
LONDON
WC2N 6HX

View Document

17/06/9717 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM:
RED LION HOUSE,
HIGH STREET,
HIGH WYCOMBE,
BUCKINGHAMSHIRE. HP11 2BX.

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 010388

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM:
RED LION HOUSE
HIGH STREET
HIGH WYCOMBE
BUCKS

View Document

13/04/8713 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM:
31 CASTLE STREET
HIGH WYCOMBE
BUCKS

View Document

06/03/876 March 1987 DIRECTOR RESIGNED

View Document

14/05/8614 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

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