THE EUROPEAN SCHOOL OF HEALING AND COMPLEMENTARY MEDICINE LIMITED

Company Documents

DateDescription
10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

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

View Accounts

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA LESLEY PEARSON / 01/02/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0124 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 COMPANY NAME CHANGED THE EUROPEAN SCHOOL OF HEARING A ND COMPLEMENTARY MEDICINE LIMITE D CERTIFICATE ISSUED ON 25/10/96

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: G OFFICE CHANGED 13/06/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-66 DEANSGATE MANCHESTER M3 2ER

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/956 June 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