Advanced company searchLink opens in new window

HOSPITAL FINANCE INVESTMENTS LIMITED

Company number 03104255

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
24 Nov 2010 SH20 Statement by Directors
24 Nov 2010 CAP-SS Solvency Statement dated 22/11/10
24 Nov 2010 SH19 Statement of capital on 24 November 2010
  • GBP 2
24 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
23 Jul 2010 TM01 Termination of appointment of Fraser Gregory as a director
22 Jul 2010 AP01 Appointment of Steven Michael Los as a director
21 Jun 2010 TM01 Termination of appointment of Gareth Evans as a director
18 May 2010 AA Full accounts made up to 31 December 2009
15 May 2010 CH01 Director's details changed for Fraser David Gregory on 13 May 2010
06 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2010 CC04 Statement of company's objects
06 Jan 2010 CC02 Notice of removal of restriction on the company's articles
06 Jan 2010 SH08 Change of share class name or designation
06 Jan 2010 SH10 Particulars of variation of rights attached to shares
14 Oct 2009 CH01 Director's details changed for Nicholas Tetley Beazley on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mahboob Ali Merchant on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Fraser David Gregory on 1 October 2009
10 Oct 2009 CH01 Director's details changed for Gareth Morris Evans on 1 October 2009
24 Sep 2009 363a Return made up to 20/09/09; full list of members
23 Jul 2009 288c Director's Change of Particulars / gareth evans / 29/05/2009 / HouseName/Number was: 28, now: 7; Street was: mount road, now: dukes wood avenue; Area was: wimbledon, now: ; Post Town was: london, now: gerrards cross; Region was: , now: buckinghamshire; Post Code was: SW19 8ET, now: SL9 7JX; Country was: united kingdom, now: england
16 May 2009 AA Full accounts made up to 31 December 2008