HEDDLE HEALTH CONSULTANCY LIMITED

Company Documents

DateDescription
28/10/1128 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ANNE HEDDLE / 06/06/2010

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 SECRETARY RESIGNED LOUISE MARTIN

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: FINDLAY FARMHOUSE MURCAR, BRIDGE OF DON ABERDEEN AB23 8AX

View Document

13/08/0913 August 2009 DIRECTOR'S PARTICULARS MAUREEN HEDDLE

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY'S PARTICULARS LOUISE MARTIN

View Document

30/01/0930 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 7 URQUHART STREET ABERDEEN AB24 5PL

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 S80A AUTH TO ALLOT SEC 08/07/02 S366A DISP HOLDING AGM 08/07/02 S252 DISP LAYING ACC 08/07/02 S386 DISP APP AUDS 08/07/02 S369(4) SHT NOTICE MEET 08/07/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 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