HEALTHCARE SHARP SYSTEMS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
CALDERHEAD ROAD
SHOTTS
LANARKSHIRE
ML7 4EQ

View Document

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/10/107 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
C/O BARCLAY & CO
MILL ROAD INDUSTRIAL ESTATE
LINLITHGOW
WEST LOTHIAN EH49 7SF

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 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