- Company Overview for SALUS SERVICES 1 HOLDINGS LIMITED (06864729)
- Filing history for SALUS SERVICES 1 HOLDINGS LIMITED (06864729)
- People for SALUS SERVICES 1 HOLDINGS LIMITED (06864729)
- Charges for SALUS SERVICES 1 HOLDINGS LIMITED (06864729)
- More for SALUS SERVICES 1 HOLDINGS LIMITED (06864729)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2013 | DS01 | Application to strike the company off the register | |
25 Sep 2013 | TM01 | Termination of appointment of Graham Scott Miller as a director on 3 April 2013 | |
24 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
21 Jun 2013 | TM02 | Termination of appointment of Celia Linda Whitten as a secretary on 28 August 2012 | |
21 Jun 2013 | AP03 | Appointment of Tracey Jane Spevack as a secretary on 28 August 2012 | |
14 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | SH19 |
Statement of capital on 26 July 2012
|
|
26 Jul 2012 | SH20 | Statement by Directors | |
26 Jul 2012 | CAP-SS | Solvency Statement dated 26/07/12 | |
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Jul 2011 | TM01 | Termination of appointment of Duncan Ward as a director | |
26 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 May 2011 | CERTNM |
Company name changed pubco services LIMITED\certificate issued on 25/05/11
|
|
20 May 2011 | TM01 | Termination of appointment of Donald Nicol as a director | |
20 May 2011 | AP01 | Appointment of Benjamin Thomas Kidd Davis as a director | |
11 Apr 2011 | AD02 | Register inspection address has been changed from 8 Angel Court London EC2R 7HP | |
31 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2011 | AP01 | Appointment of Mr Graham Scott Miller as a director |