IDEALOUTCOME LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RALF

View Document

31/08/1031 August 2010 ARTICLES OF ASSOCIATION

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1013 August 2010 ALLOT SHARES 06/08/2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED STEVEN MICHAEL LOS

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER RALF / 01/10/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 SECTION 175 07/01/2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 DIRECTOR APPOINTED MAHBOOB ALI MERCHANT

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: G OFFICE CHANGED 16/08/03 BRIDGE HOUSE OUTWOOD LANE HORSFORTH LEEDS WEST YORKSHIRE LS8 4UP

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED ANZAC NURSING SERVICE LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 S386 DIS APP AUDS 29/10/97

View Document

20/11/9720 November 1997 S366A DISP HOLDING AGM 29/10/97

View Document

20/11/9720 November 1997 S252 DISP LAYING ACC 29/10/97

View Document

20/11/9720 November 1997 ADOPT MEM AND ARTS 29/10/97

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996

View Document

03/01/963 January 1996

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 EXEMPTION FROM APPOINTING AUDITORS 27/11/95

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: G OFFICE CHANGED 03/01/96 297 KINGS ROAD LONDON SW3 5EP

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 31-33 BONDWAY LONDON SW8 1SJ

View Document

10/08/9510 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9510 August 1995 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