TOTAL REHAB SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLBEING AND HEALTHCARE SERVICES LIMITED

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BERNSTEIN

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE BERNSTEIN

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERNSTEIN / 29/11/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 38 NUFFIELD DRIVE DROITWICH WORCESTERSHIRE WR9 0DJ

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BERNSTEIN / 29/11/2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 38 NUFFILED DRIVE DROITWICH WORCESTERSHIRE WR9 0DJ ENGLAND

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BERNSTEIN / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERNSTEIN / 03/05/2012

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/111 June 2011 19/05/11 STATEMENT OF CAPITAL GBP 301

View Document

04/02/114 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

05/08/095 August 2009 COMPANY NAME CHANGED TOTAL REHABILITATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED JULIE BERNSTEIN

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED WAYNE BERNSTEIN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER ORMEROD

View Document

08/05/098 May 2009 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