RESPIRATORY HEALTH CHECK LIMITED

Company Documents

DateDescription
07/07/167 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH SCULLION / 18/10/2014

View Document

18/08/1518 August 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY LESLIE GILSTON

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
158 SPENCERS LANE
MELLING
LIVERPOOL
MERSEYSIDE
L31 1HD

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HALL

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANE PYE

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 159 SPENCERS LANE MELLING LIVERPOOL MERSEYSIDE L31 1HD

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MS GILLIAN HALL

View Document

23/06/1023 June 2010 SECRETARY APPOINTED MR LESLIE MICHAEL GILSTON

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM NO 1 TITHEBARN 1-5 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2NZ ENGLAND

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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