- Company Overview for AALTRE HEALTHCARE SUPPLIES LIMITED (06898962)
- Filing history for AALTRE HEALTHCARE SUPPLIES LIMITED (06898962)
- People for AALTRE HEALTHCARE SUPPLIES LIMITED (06898962)
- More for AALTRE HEALTHCARE SUPPLIES LIMITED (06898962)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2011 | AR01 |
Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-08-17
|
|
17 Aug 2011 | CH01 | Director's details changed for Yemansingh Dinya on 1 April 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mrs Hema Neeshe Dinya on 1 April 2011 | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Hema Neeshe Dinya on 1 April 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Yemansingh Dinya on 1 April 2010 | |
02 Aug 2010 | AD02 | Register inspection address has been changed | |
02 Aug 2010 | AD01 | Registered office address changed from 17 the Quadrangle Eastleigh Hampshire SO50 4FX on 2 August 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from 75 Harborne Road Edgbaston Birmingham B15 3DH on 3 February 2010 | |
07 May 2009 | NEWINC | Incorporation |