WINDSOR HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 APPLICATION FOR STRIKING-OFF

View Document

13/04/1113 April 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0918 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 5 THE PARADE POUND STREET CARSHALTON SM5 3RJ

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0831 July 2008 PREVEXT FROM 30/09/2007 TO 31/10/2007

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 SECRETARY APPOINTED CHARLES VALENTINE FRASER-MACNAMARA

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED CARL WOULD

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FIRST GAZETTE

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: WINDSOR ACCOUNTANCY ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: ST. STEPHENS HOUSE, ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RU

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 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