THE INSTITUTE OF MENTAL HEALTH ACT PRACTITIONERS IMHAP

Company Documents

DateDescription
16/01/1316 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1216 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/02/1221 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005325

View Document

30/12/1030 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 1A PHELPS HOUSE 133A ST MARGARETS ROAD TWICKENHAM TW1 1RG

View Document

14/10/1014 October 2010 TERMINATE DIR APPOINTMENT

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA GILLSON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAM ISMAIL

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SCUDAMORE

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE WOODCOCK

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR THERESA MANNION

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA BOWEN

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOWERS

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROYSTON DAVIS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED JOHANNA TURNER

View Document

06/10/106 October 2010 DIRECTOR APPOINTED KAREN SUSAN LUND

View Document

06/10/106 October 2010 DIRECTOR APPOINTED KEVIN PETER TOWERS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED KAY BURTON

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MELANIE JANE WILKINSON

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ROYSTON GUY DAVIS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED THERESA MANNION

View Document

06/10/106 October 2010 DIRECTOR APPOINTED TERESA O'KEEFE

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MELANIE JANE WOODCOCK

View Document

06/10/106 October 2010 DIRECTOR APPOINTED KATHRYN WHITELEY

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ANDREW PETER SMITH

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MARGARET LINDA PROCTOR

View Document

06/10/106 October 2010 DIRECTOR APPOINTED SAM ISMAIL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WHITELEY

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA O'KEEFE

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 10/11/09

View Document

26/10/0926 October 2009 10/11/08

View Document

04/08/094 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 10/11/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 10/11/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: G OFFICE CHANGED 04/07/06 240 BRAMFORD LANE IPSWICH SUFFOLK IP1 4ES

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 359 NORWICH ROAD IPSWICH SUFFOLK IP1 4HA

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 10/11/05

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 10/11/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 10/11/03

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 4 REDAN STREET IPSWICH SUFFOLK IP1 3PQ

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 ANNUAL RETURN MADE UP TO 10/11/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 10/11/01

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 ANNUAL RETURN MADE UP TO 10/11/00

View Document

31/05/0031 May 2000 ALTER MEMORANDUM 16/05/00

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00

View Document

10/11/9910 November 1999 Incorporation

View Document

10/11/9910 November 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