ST PETER'S HOSPICE PROJECTS LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/108 February 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARCE

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARKER

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN POOL

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MRS SANDRA TERESA FOXALL-SMITH

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR CHARLES PATRICK RUSSELL-SMITH

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FELLOWES-FREEMAN

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM FELLOWES-FREEMAN

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MR STEPHEN JAMES MELLING

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 AUDITORS RESIGNATION

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 AUDITOR'S RESIGNATION

View Document

19/02/0219 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: G OFFICE CHANGED 03/09/01 ST PETERS HOSPICE ST AGNES AVENUE KNOWLE BRISTOL BS4 2DU

View Document

28/02/0128 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995

View Document

24/03/9524 March 1995 ADOPT MEM AND ARTS 13/03/95

View Document

24/03/9524 March 1995 Resolutions

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED OVAL (976) LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: G OFFICE CHANGED 21/03/95 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

30/01/9530 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 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