LIFECARE SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/02/146 February 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

28/05/1228 May 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

11/04/1211 April 2012 29/03/12 NO MEMBER LIST

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 29/03/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED DENNIS NEVILLE GRIFFITH

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/109 June 2010 26/04/10

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRANK MORRISON LOGGED FORM

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANK MORRISON / 28/03/2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GRIFFITH / 28/03/2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM THE GARDEN HOUSE BARTON PLACE WREFORDS LINK EXETER DEVON EX4 5AX

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GRIFFITH / 07/04/2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 13-15 OAKFORD KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3EQ

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: G OFFICE CHANGED 09/09/05 BISHOP FLEMING 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED NOTFOUR PROFIT LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

29/03/0429 March 2004 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