HIGHWAY HEALTH PRACTICE LTD

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/096 October 2009 APPLICATION FOR STRIKING-OFF

View Document

18/06/0918 June 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MASCARENHAS / 01/04/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM CORNA CARTA SOUS LES COURTILS CASTEL GUERNSEY CHANNEL ISLANDS GY5 7EZ

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MASCHRENHAS / 27/02/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/12/07

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 WOODLANDS HEMINGTON ROAD POLEBROOK CAMBRIDGESHIRE PE8 5LS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED EPOS RELAY EUROPE LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 RETURN MADE UP TO 03/03/96; CHANGE OF MEMBERS

View Document

04/04/964 April 1996

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: G OFFICE CHANGED 16/03/94 372 OLD STREET LONDON. EC1V 9LT.

View Document

03/03/943 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/943 March 1994 Incorporation

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