IATRIC SOLUTIONS LTD

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 CHANGE PERSON AS DIRECTOR

View Document

20/05/1020 May 2010 CHANGE PERSON AS DIRECTOR

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONES GAVIN / 30/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JONES / 10/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: W KING 32 HUNTRISS ROW SCARBOROUGH NORTH YORKSHIRE YO11 2EF

View Document

30/06/0930 June 2009 DIRECTOR'S PARTICULARS JONES GAVIN

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED PATRICK BURGESS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR JONES GAVIN

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR PATRICK BURGESS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED JONES GAVIN

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED JEANETTE LONGMORE

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR JONES GAVIN

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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