INTEGRATED CARE (B/L CONTRACT) LTD

03613306
47 THE ANNEX RYDAL GARDENS HOUNSLOW TW3 2JJ

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2015 officers Termination of appointment of director (John Pius Hearty) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Chandrakumary Nirmalanandan) 1 Buy now
13 Feb 2015 officers Termination of appointment of secretary (John Pius Hearty) 1 Buy now
13 Feb 2015 officers Termination of appointment of secretary (John Pius Hearty) 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
02 Sep 2013 officers Change of particulars for director (Mrs Chandrakumary Nirmalanandan) 2 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jan 2013 accounts Annual Accounts 4 Buy now
27 Nov 2012 officers Appointment of director (Mrs Chandrakumary Nirmalanandan) 2 Buy now
27 Nov 2012 officers Termination of appointment of director (William Kenneth Hamilton) 1 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 officers Termination of appointment of director (Clive Scillitoe) 1 Buy now
02 Feb 2011 officers Termination of appointment of director (Chandrakumary Nirmalanandan) 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 7 Buy now
02 Feb 2010 officers Appointment of director (Mr Clive John Scillitoe) 2 Buy now
20 Jan 2010 accounts Annual Accounts 4 Buy now
29 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
28 Aug 2009 officers Director appointed mrs chandrakumary nirmalanandan 1 Buy now
11 Aug 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
30 Sep 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
08 Nov 2007 annual-return Return made up to 11/08/07; full list of members 7 Buy now
02 Feb 2007 accounts Annual Accounts 4 Buy now
13 Sep 2006 annual-return Return made up to 11/08/06; full list of members 7 Buy now
30 Jan 2006 accounts Annual Accounts 10 Buy now
13 Oct 2005 annual-return Return made up to 11/08/05; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 10 Buy now
29 Oct 2004 annual-return Return made up to 11/08/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 10 Buy now
08 Oct 2003 annual-return Return made up to 11/08/03; full list of members 7 Buy now
28 Jan 2003 accounts Annual Accounts 3 Buy now
11 Nov 2002 annual-return Return made up to 11/08/02; full list of members 7 Buy now
16 Apr 2002 officers Director resigned 1 Buy now
11 Feb 2002 accounts Annual Accounts 6 Buy now
24 Sep 2001 annual-return Return made up to 11/08/01; full list of members 6 Buy now
01 Feb 2001 accounts Annual Accounts 6 Buy now
20 Jan 2001 address Registered office changed on 20/01/01 from: 57 graham road chiswick london W4 5DR 1 Buy now
04 Oct 2000 annual-return Return made up to 11/08/00; full list of members 6 Buy now
03 Feb 2000 accounts Annual Accounts 2 Buy now
21 Nov 1999 annual-return Return made up to 11/08/99; full list of members 6 Buy now
21 Nov 1999 capital Ad 18/08/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Aug 1999 accounts Accounting reference date shortened from 31/08/99 to 31/03/99 1 Buy now
11 Jan 1999 officers New director appointed 2 Buy now
11 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
14 Aug 1998 officers Secretary resigned 1 Buy now
14 Aug 1998 officers Director resigned 1 Buy now
11 Aug 1998 incorporation Incorporation Company 12 Buy now