HEALTH-ENET LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
BROADGATE WEST 2 1 SNOWDEN STREET
LONDON
EC2A 2DQ
UNITED KINGDOM

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MAURIZIO NICOLELLI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MARK MCCALLA MANASSEE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADING

View Document

12/12/1312 December 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
C/O C/O MATRIX-DATA LIMITED
ALBION HOUSE 55 NEW OXFORD STREET
LONDON
WC1A 1BS
ENGLAND

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BEAUMONT

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MRS RACHEL STERN

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR IAN BEAUMONT

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT LYWOOD

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM
55 NEW OXFORD STREET
LONDON
WC1A 1BS
ENGLAND

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 01/10/2009

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINSON

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MCLELLAN

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FREDERICK BRADING / 01/10/2009

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
NEW LONDON HOUSE
172 DRURUY LANE
LONDON
WC2B 5QR

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
MATRIX-SECURITIES LTD
GOSSARD HOUSE
7-8 SAVILE ROW
LONDON W1S 3PE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 07/11/01

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 13/11/01

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 07/11/01

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 NC INC ALREADY ADJUSTED
13/11/01

View Document

20/11/0120 November 2001 ￯﾿ᄑ NC 2000/10000
07/11/

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 S80A AUTH TO ALLOT SEC 04/09/00

View Document

01/08/001 August 2000 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