PLAIN HEALTHCARE LTD

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a members' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2023-12-27

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2022-12-27

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2021-12-27

View Document

02/02/222 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

27/02/1627 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA FIRTH

View Document

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1

View Document

20/02/1520 February 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

20/02/1520 February 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

20/02/1520 February 2015 STATEMENT BY DIRECTORS

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MRS BARBARA ANN FIRTH

View Document

18/11/1318 November 2013 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM FOX HOUSE 1-3 COED PELLA ROAD COLWYN BAY CONWY LL29 7AT

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PREECE

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY DALE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL PREECE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1330 August 2013 SECTION 519

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MR PAUL STUART PREECE

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR PAUL STUART PREECE

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY GIDDINGS

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR TIMOTHY KENDALL MORRIS

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL PREECE

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PREECE

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

27/03/1227 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PAUL STUART PREECE

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/109 December 2010 SECRETARY APPOINTED MR PAUL STUART PREECE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE PRILL

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COYNE

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRILL

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEAVY

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF JEREMY ROLAND DALE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COYNE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN GIDDINGS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN MARY PRILL / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENDAL MORRIS / 23/03/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 COMPANY NAME CHANGED THE PLAIN SOFTWARE COMPANY LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR NIGEL EDWARD LEAVY

View Document

12/08/0912 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KENDALL

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED PROFESSOR JEREMY ROLAND DALE

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED TIMOTHY KENDALL MORRIS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE FOX HOUSE 2ND FLOOR 1-3 COED PELLA ROAD COLWYN BAY CONWY LL29 7AT

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 ARTICLES OF ASSOCIATION

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: THE FARMHOUSE DUCKS HILL FARM,DUCK'S HILL ROAD NORTHWOOD MIDDLESEX HA6 2SP

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/07/0013 July 2000 £ NC 1000/5000 14/06/0

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 14/01/00

View Document

23/06/0023 June 2000 ADOPT MEM AND ARTS 14/01/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 18B FRITHWOOD AVENUE NORTHWOOD MIDDLESEX HA6 3LX

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/12/9619 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 29/02/96

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 25 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED TELEPHONE ADVICE SERVICES LIMITE D CERTIFICATE ISSUED ON 15/01/96

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 25 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/03/9510 March 1995 SECRETARY RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

21/02/9521 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information