- Company Overview for ACME HEALTH CARE LTD (06929588)
- Filing history for ACME HEALTH CARE LTD (06929588)
- People for ACME HEALTH CARE LTD (06929588)
- More for ACME HEALTH CARE LTD (06929588)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2011 | DS01 | Application to strike the company off the register | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AP03 | Appointment of Mr John David Murdoch as a secretary | |
27 Sep 2010 | TM02 | Termination of appointment of Adrian Lawrence as a secretary | |
24 Jun 2010 | AR01 |
Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
|
|
24 Jun 2010 | CH01 | Director's details changed for Ms Mary Theresa Ford-Cowling on 10 June 2010 | |
23 Apr 2010 | AD01 | Registered office address changed from Unit 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 23 April 2010 | |
13 Apr 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from 96 Haven Chase, Leeds, West Yorkshire LS16 6SG on 18 January 2010 | |
18 Jan 2010 | AP01 | Appointment of Ms Mary Theresa Ford-Cowling as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Bahram Shokrollahi as a director | |
11 Jun 2009 | 288a | Secretary appointed mr adrian lawrence | |
11 Jun 2009 | 288a | Director appointed bahram shokrollahi | |
11 Jun 2009 | 288b | Appointment Terminated Director Vikki Steward | |
10 Jun 2009 | 288b | Appointment Terminated Secretary creditreform (secretaries) LIMITED | |
10 Jun 2009 | NEWINC | Incorporation |