Advanced company searchLink opens in new window

HEALTH PARTNERS INTERNATIONAL CENTRE LIMITED

Company number 07341437

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
20 Aug 2015 AR01 Annual return made up to 10 August 2015 no member list
19 Aug 2015 CH01 Director's details changed for Jeffery Wendler Mecaskey on 1 August 2015
13 Aug 2015 CH01 Director's details changed for Jeffery Wendler Mecaskey on 1 August 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Sep 2014 AR01 Annual return made up to 10 August 2014 no member list
22 Aug 2014 CH01 Director's details changed for Jeffery Wendler Mecaskey on 8 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Andrew Mckenzie on 8 August 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Aug 2013 AR01 Annual return made up to 10 August 2013 no member list
20 Aug 2013 TM01 Termination of appointment of Nina Bowen as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Sep 2012 AR01 Annual return made up to 10 August 2012 no member list
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Aug 2011 AA01 Current accounting period extended from 31 August 2011 to 31 October 2011
11 Aug 2011 AR01 Annual return made up to 10 August 2011 no member list
09 Feb 2011 AP01 Appointment of Mr Andrew Mckenzie as a director
09 Feb 2011 AP01 Appointment of Mr Gerald Howard Bloom as a director
09 Feb 2011 AP01 Appointment of Nina Renee Bowen as a director
07 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2011 CERTNM Company name changed hpi organisation LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
01 Feb 2011 CONNOT Change of name notice
10 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted