DYNAMIC HEALTH CARE SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR VINAY BASRA

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY SUNITA BASRA

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR MOHIT BASRA

View Document

27/02/1027 February 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY BASRA / 01/11/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: UNITED BUSINESS CENTRES 4TH FLOOR TOWER COURT COURTAULDS WAY COVENTRY CV6 5NX UNITED KINGDOM

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: 21 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TJ UNITED KINGDOM

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MRS SUNITA BASRA

View Document

23/06/0823 June 2008 SECRETARY RESIGNED REGENTS NOMINEES LIMITED

View Document

05/05/085 May 2008 DIRECTOR APPOINTED MR VINAY BASRA

View Document

05/05/085 May 2008 REGISTERED OFFICE CHANGED ON 05/05/08 FROM: 93-95 BOROUGH HIGH STREET 1ST FLOOR LONDON SE1 1NL

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED MOHIT BASRA

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED JCR GLOBAL CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 29/04/08; RESOLUTION PASSED ON 23/04/2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: SUIT 75, GROSVENOR GARDEN GROSVENOR GARDEN HOUSE LONDON SW1W 0BS

View Document

24/10/0724 October 2007 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