TRIAGE HEALTHCARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/01/1910 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2018:LIQ. CASE NO.1 |
| 14/11/1714 November 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 31 WATLING STREET CANTERBURY KENT CT1 2UD ENGLAND |
| 07/11/177 November 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 07/11/177 November 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE CHRISTOPHER TRATHEN / 06/03/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/10/158 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/10/148 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/11/1327 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM |
| 23/10/1223 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM WALSHINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM |
| 26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 14-15 CRAVEN STREET LONDON WC2N 5AD |
| 24/10/1124 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 24/10/1124 October 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER TRATHEN / 01/10/2009 |
| 11/11/0911 November 2009 | SAIL ADDRESS CREATED |
| 11/11/0911 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 11/11/0911 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOODLAD / 01/10/2009 |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRUCE CHRISTOPHER TRATHEN / 01/10/2009 |
| 11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/11/0810 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
| 11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 6 NEW ROAD MISTLEY ESSEX CO11 2AG |
| 12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 08/11/068 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 13/10/0613 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 108 CHURCH PATH DEAL KENT CT14 9TJ |
| 27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
| 27/03/0627 March 2006 | SECRETARY RESIGNED |
| 07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
| 06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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