HTFCDOBSON11 LIMITED

Company Documents

DateDescription
09/02/159 February 2015 COMPANY NAME CHANGED MERIDIAN HEALTHCARE EMPLOYEES' TRUST (NO.2) LIMITED
CERTIFICATE ISSUED ON 09/02/15

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR LISA OLLERENSHAW

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA OLLERENSHAW / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WAINWRIGHT / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PREISNER / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY BROOKS / 12/10/2009

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED LISA OLLERENSHAW

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATE, DIRECTOR ALAN STUART FIRTH LOGGED FORM

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATE, DIRECTOR BARRY BROOKS LOGGED FORM

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATE, DIRECTOR MARK BIRCHENOUGH LOGGED FORM

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK BIRCHENOUGH

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN FIRTH

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR BARRY BROOKS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PREISNER / 26/03/2008

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM:
C/O PETER RICKSON & PARTNERS
THE STOCK EXCHANGE BUILDING
4 NORFOLK STREET
MANCHESTER M2 1DW

View Document

29/12/0029 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
PETER RICKSON & PARTNERS
NORFOLK STREET
MANCHESTER
LANCASHIRE M2 1DW

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM:
STOCK EXCHANGE BUILDING
4 NORFOLK STREET
MANCHESTER
M2 1DW

View Document

02/06/002 June 2000 ALTER MEMORANDUM 25/05/00

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED
FORDSEEM LTD
CERTIFICATE ISSUED ON 25/05/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
39 LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 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