INSIGNIA HEALTHCARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved following liquidation |
03/10/233 October 2023 | Final Gazette dissolved following liquidation |
03/07/233 July 2023 | Return of final meeting in a creditors' voluntary winding up |
25/05/2325 May 2023 | Appointment of a voluntary liquidator |
02/03/232 March 2023 | Liquidators' statement of receipts and payments to 2020-10-26 |
20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2022-10-26 |
20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2018-10-26 |
20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2019-10-26 |
20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2021-10-26 |
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 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/04/1428 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 06/11/2013 |
07/05/137 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
13/04/1113 April 2011 | SAIL ADDRESS CHANGED FROM: TUDOR LODGE 21 YEW TREE COURT HOCKERING DEREHAM NORFOLK NR20 3JR |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 01/04/2011 |
11/01/1111 January 2011 | DIRECTOR APPOINTED MR CRAIG DOUGLAS MESSENGER |
06/01/116 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
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 |
21/04/1021 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS MESSENGER / 01/10/2009 |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG DOUGLAS MESSENGER / 01/10/2009 |
30/03/0930 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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