TISSUE VIABILITY CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED WOUND HEALING CENTRES UK LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O FRAMPTON & CO UNIT 1 KNIGHTSBRIDGE COURT MIDDLESEX ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1LP ENGLAND

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 8 GAINSBOROUGH ROAD BEXHILL EAST SUSSEX TN40 2UL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LISBETH COLLINS / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MRS FIONA COLLINS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/02/0924 February 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