Advanced company searchLink opens in new window

HEALTHCARE RS LIMITED

Company number 06512148

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
20 Feb 2010 TM01 Termination of appointment of Miles Davis as a director
20 Feb 2010 AP01 Appointment of Andrew Mark Victor Church as a director
27 Jul 2009 AA Accounts made up to 30 September 2008
17 Apr 2009 288a Director appointed mr miles grant davis
06 Apr 2009 363a Return made up to 25/02/09; full list of members
23 Mar 2009 288a Secretary appointed mr stephen robert shipley
23 Mar 2009 190 Location of debenture register
23 Mar 2009 288b Appointment Terminated Secretary andrew brundle
23 Mar 2009 353 Location of register of members
27 Jan 2009 CERTNM Company name changed servoca custodial services LIMITED\certificate issued on 27/01/09
16 Dec 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
16 Dec 2008 288b Appointment Terminated Director darren browne
16 Apr 2008 288b Appointment Terminated Secretary aci secretaries LIMITED
16 Apr 2008 288b Appointment Terminated Director aci directors LIMITED
16 Apr 2008 288a Secretary appointed andrew edward brundle
16 Apr 2008 288a Director appointed darren jonathan browne
16 Apr 2008 288a Director appointed glenn swaby
25 Feb 2008 NEWINC Incorporation