CARE HELP-LINE (SOLIHULL) LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/09/1319 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/135 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
11 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3LU

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MR GRANT ROWLANDS

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA CULLEN

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS JULIE ANNE NUGENT

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LINDSEY

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CULLEN / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET LINDSEY / 20/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET LINDSEY / 30/01/2010

View Document

04/03/104 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: G OFFICE CHANGED 16/02/07 190 HAY LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 4EQ

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: G OFFICE CHANGED 10/05/05 COLONIAL HOUSE 181-185 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AU

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: G OFFICE CHANGED 24/12/04 66 YOXALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3RP

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 BARCLAYS BANK CHAMBERS 449 STRATFORD ROAD BIRMINGHAM WEST MIDLANDS B11 4LD

View Document

22/03/0422 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 COMPANY NAME CHANGED VIABEST LIMITED CERTIFICATE ISSUED ON 13/05/03

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/01/0330 January 2003 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