POOLE HYPERBARIC CENTRE LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY MUNRO / 05/11/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 S252 DISP LAYING ACC 18/06/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM FLEET COURT, NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

23/05/0823 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DESMOND MCCANN / 12/10/2007

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DESMOND MCCANN / 12/10/2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: PRINCECROFT REDMAN,FLEET COURT NEW FIELDS BUSINESS PARK, STINSFORD, POOLE DORSET BH17 0NF

View Document

08/06/068 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 3RD FLOOR, DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

21/05/9921 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: SUN ALLIANCE HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/05/9511 May 1995 Incorporation

View Document

11/05/9511 May 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