NIMH ARCHWAY CLINIC

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1311 November 2013 APPLICATION FOR STRIKING-OFF

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 30/01/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MS MARY ALISON SANDERSON

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BLAKE

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 30/01/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS NEELAM SEEBORUTH

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR WOJTEK BEREZA

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR WOJTEK BEREZA

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR NEIL PELLEGRINI

View Document

04/02/114 February 2011 30/01/11 NO MEMBER LIST

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LIPSCOMB

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN LWIN BROOKS

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LIPSCOMB / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAY BLAKE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN YATES / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARIE GRAHAM / 16/03/2010

View Document

16/03/1016 March 2010 30/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR APPOINTED WOJTEK MICHAEL BEREZA

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA COHEN

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JONATHAN LIPSCOMB

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA PICHOWICZ

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DIANA GRAHAM

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATE, SECRETARY SARAH HARRISON LOGGED FORM

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ADRIAN JOHN YATES

View Document

28/05/0828 May 2008 SECRETARY APPOINTED KATHRYN LWIN BROOKS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY SARAH HARRISON

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MALA BISSOON

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATE, DIRECTOR ALISON GELDEARD RICE LOGGED FORM

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL REID

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATE, DIRECTOR CAROL RAWLINGS LOGGED FORM

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 30/01/07

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 30/01/06

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 30/01/05

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 30/01/04

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 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