UNITY HEALTHCARE (NEWPORT) LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

04/11/134 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH FRANK ELRICK / 05/02/2013

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
CHURCH VIEW 7 HILLFIELD DRIVE
LEDBURY
HEREFORDSHIRE
HR8- 1BH
UNITED KINGDOM

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA ELRICK / 05/02/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
CLAREMONT 1 UPPER COURT
OLD CHURCH ROAD COLWALL
MALVERN
WORCESTERSHIRE
WR13 6ET
UNITED KINGDOM

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANK ELRICK / 31/10/2009

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA ELDRICK / 30/04/2009

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
CHURCH VIEW 7 HILLFIELD DRIVE
LEDBURY
HEREFORDSHIRE
HR8 1BH

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
TUDOR LODGE 28 CONNINGSBY DRIVE, THE
CLOISTERS
PERSHORE
WORCESTERSHIRE
WR10-1QX

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
TUDOR LODGE, 28 CONNINGSBY DRIVE
THE CLOISTERS
PERSHORE
WORCESTERSHIRE
WR10 1QX

View Document

13/03/0713 March 2007 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