INSTITUTE OF REMOTE HEALTHCARE

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1812 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 PREVSHO FROM 31/12/2018 TO 31/05/2018

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

20/04/1820 April 2018 CESSATION OF JOHN NELSON NORMAN AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN NORMAN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS KATHY KENNEDY BOLAM

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

08/04/168 April 2016 07/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 CURREXT FROM 29/09/2015 TO 31/12/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 8 RUBISLAW PARK ROAD ABERDEEN AB15 8DE

View Document

27/04/1527 April 2015 07/04/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

29/05/1429 May 2014 07/04/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

15/04/1315 April 2013 07/04/13 NO MEMBER LIST

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

27/06/1227 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

10/04/1210 April 2012 07/04/12 NO MEMBER LIST

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED INTERNATIONAL REMOTE HEALTH CARE CERTIFICATE ISSUED ON 19/04/11

View Document

19/04/1119 April 2011 CHANGE OF NAME 24/02/2011

View Document

11/04/1111 April 2011 07/04/11 NO MEMBER LIST

View Document

07/04/107 April 2010 07/04/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/12/0929 December 2009 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS JOHN GRAHAM PAGE LOGGED FORM

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED JOHN GRAHAM PAGE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED ALAN KENNEDY-BOLAM

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED PROFESSOR JOHN NELSON NORMAN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN REID LTD.

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

07/04/087 April 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