INSIGNIA HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2020-10-26

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-10-26

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2018-10-26

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2019-10-26

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2021-10-26

View Document

25/10/2225 October 2022 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/04/1428 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 06/11/2013

View Document

07/05/137 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SAIL ADDRESS CHANGED FROM: TUDOR LODGE 21 YEW TREE COURT HOCKERING DEREHAM NORFOLK NR20 3JR

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 01/04/2011

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR CRAIG DOUGLAS MESSENGER

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM TUDOR LODGE, 21 YEW TREE COURT HOCKERING DEREHAM NORFOLK NR20 3JR UNITED KINGDOM

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS MESSENGER / 01/10/2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DOUGLAS MESSENGER / 01/10/2009

View Document

30/03/0930 March 2009 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