VITAM HEALTHCARE LIMITED

06607034
MURDISHAW HEALTH CENTRE GORSEWOOD ROAD MURDISHAW RUNCORN WA7 6ES

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2021 gazette Gazette Notice Voluntary 1 Buy now
05 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
13 Jun 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 officers Termination of appointment of director (Lynn Short) 1 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
30 May 2013 annual-return Annual Return 7 Buy now
30 May 2013 address Move Registers To Registered Office Company 1 Buy now
30 May 2013 address Change Sail Address Company With Old Address 1 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 accounts Annual Accounts 9 Buy now
13 Jun 2012 annual-return Annual Return 7 Buy now
01 Dec 2011 accounts Annual Accounts 8 Buy now
21 Jun 2011 annual-return Annual Return 7 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
25 Jun 2010 annual-return Annual Return 6 Buy now
25 Jun 2010 address Move Registers To Sail Company 1 Buy now
25 Jun 2010 address Change Sail Address Company 1 Buy now
24 Jun 2010 capital Return of Allotment of shares 2 Buy now
24 Jun 2010 officers Change of particulars for director (Dr Sharon Chapelhow) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Lynn Short) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Gary Andrew O'hare) 2 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
26 Sep 2009 officers Director appointed dr sharon chapelhow 2 Buy now
26 Sep 2009 officers Director appointed lynn short 2 Buy now
07 Aug 2009 capital Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
02 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
02 Jun 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
11 May 2009 officers Appointment terminated director ian warwick 1 Buy now
30 May 2008 incorporation Incorporation Company 12 Buy now