- Company Overview for WEB HEALTH GROUP LIMITED (06600658)
- Filing history for WEB HEALTH GROUP LIMITED (06600658)
- People for WEB HEALTH GROUP LIMITED (06600658)
- More for WEB HEALTH GROUP LIMITED (06600658)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2009 | DS01 | Application to strike the company off the register | |
14 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2009 | 288b | Appointment Terminated Director michael rudin | |
16 Jun 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
15 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
14 May 2009 | 288a | Director appointed mr michael rudin | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from unit 14, angerstein business park greenwich london SE10 0RT england | |
16 Dec 2008 | CERTNM | Company name changed the thomas group LIMITED\certificate issued on 17/12/08 | |
29 Sep 2008 | 288a | Secretary appointed mrs tracy lee | |
29 Sep 2008 | 288b | Appointment Terminated Secretary andrew murrell cooper | |
09 Sep 2008 | 288b | Appointment Terminated Secretary diane thomas | |
28 Aug 2008 | 288b | Appointment Terminated Director diane thomas | |
18 Aug 2008 | 288a | Secretary appointed andrew murrell cooper | |
18 Aug 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 | |
22 May 2008 | NEWINC | Incorporation |