PUBLIC HEALTH PROJECTS LTD

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM
5 WILLOUGHBY CLOSE
PENKRIDGE
STAFFORD
STAFFORDSHIRE
ST19 5QT
ENGLAND

View Document

13/09/1413 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK MCKEARNEY / 31/03/2014

View Document

13/09/1413 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM
9 ST. CHADS CLOSE
BREWOOD
STAFFORD
STAFFORDSHIRE
ST19 9DA
ENGLAND

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
26 SPRINGFIELD ROAD
KINGS HEATH
BIRMINGHAM
B14 7DS
ENGLAND

View Document

13/09/1313 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
77 BLYMHILL LAWN
SHIFNAL
SHROPSHIRE
TF11 8LT
ENGLAND

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MARK MCKEARNEY / 18/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRAN FAHY / 18/10/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 26 SPRINGFIELD ROAD KINGS HEATH BIRMINGHAM B14 7DS

View Document

13/09/1113 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/1011 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRAN FAHY / 16/08/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARK MCKEARNEY / 16/08/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MICHAEL MARK MCKEARNEY

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 30A THE GREEN BIRMINGHAM B38 8SD

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 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