ACTIVE CARE PARTNERSHIPS (LOMBARDY) LIMITED

03786161
SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH DL3 6AH

Documents

Documents
Date Category Description Pages
26 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2012 officers Termination of appointment of secretary (Francis Declan Finbar Tempany Mccormack) 1 Buy now
03 Sep 2012 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
18 Aug 2012 officers Termination of appointment of director (Timothy James Bolot) 1 Buy now
27 Jun 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
17 Nov 2011 officers Termination of appointment of director (William James Buchan) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (David Andrew Smith) 1 Buy now
01 Nov 2011 officers Appointment of director (Mr Stephen Jonathan Taylor) 2 Buy now
29 Oct 2011 officers Appointment of director (Mr Timothy James Bolot) 2 Buy now
16 Jun 2011 annual-return Annual Return 3 Buy now
20 May 2011 mortgage Particulars of a mortgage or charge 7 Buy now
07 Mar 2011 officers Appointment of secretary (Francis Declan Finbar Tempany Mccormack) 1 Buy now
07 Mar 2011 officers Termination of appointment of secretary (William Mcleish) 1 Buy now
21 Feb 2011 accounts Annual Accounts 24 Buy now
14 Jan 2011 officers Termination of appointment of director (Richard Midmer) 1 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
24 May 2010 resolution Resolution 3 Buy now
23 Feb 2010 accounts Annual Accounts 24 Buy now
07 Jan 2010 officers Change of particulars for director (Mr David Andrew Smith) 2 Buy now
06 Jan 2010 officers Appointment of director (Mr David Andrew Smith) 2 Buy now
06 Jan 2010 officers Termination of appointment of director (David Smith) 1 Buy now
06 Jan 2010 officers Appointment of director (Mr David Andrew Smith) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Kamma Foulkes) 1 Buy now
23 Dec 2009 officers Termination of appointment of director (Nicholas Farmer) 1 Buy now
31 Oct 2009 officers Change of particulars for director (Kamma Foulkes) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Nicholas John Farmer) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Richard Neil Midmer) 2 Buy now
30 Oct 2009 officers Change of particulars for director (William James Buchan) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (William David Mcleish) 1 Buy now
30 Jul 2009 accounts Annual Accounts 23 Buy now
10 Jun 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
14 Jan 2009 officers Director appointed william james buchan 2 Buy now
13 Nov 2008 resolution Resolution 2 Buy now
09 Oct 2008 officers Appointment Terminated Director william colvin 1 Buy now
03 Oct 2008 officers Appointment Terminated Director john murphy 1 Buy now
13 Aug 2008 officers Director appointed richard neil midmer 1 Buy now
12 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
12 Aug 2008 officers Appointment Terminated Director jason lock 1 Buy now
12 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
23 Jul 2008 officers Director appointed kamma foulkes 1 Buy now
17 Jun 2008 annual-return Return made up to 10/06/08; full list of members 4 Buy now
06 Jun 2008 officers Director appointed nicholas john farmer 3 Buy now
06 Jun 2008 officers Appointment Terminated Director andrew murray 1 Buy now
18 Apr 2008 accounts Annual Accounts 18 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 11 Buy now
04 Mar 2008 officers Appointment Terminated Director graham sizer 1 Buy now
04 Mar 2008 officers Director appointed mr jason lock 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
03 Jul 2007 annual-return Return made up to 10/06/07; full list of members 3 Buy now
19 Jun 2007 mortgage Particulars of mortgage/charge 11 Buy now
23 May 2007 accounts Annual Accounts 17 Buy now
31 Aug 2006 officers Director resigned 1 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 15 Buy now
04 Jul 2006 annual-return Return made up to 10/06/06; full list of members 3 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
25 May 2006 officers New secretary appointed 1 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY 1 Buy now
29 Mar 2006 accounts Annual Accounts 18 Buy now
23 Feb 2006 officers New director appointed 3 Buy now
11 Aug 2005 resolution Resolution 1 Buy now
05 Aug 2005 accounts Annual Accounts 18 Buy now
10 Jun 2005 annual-return Return made up to 10/06/05; full list of members 3 Buy now
15 Apr 2005 mortgage Particulars of mortgage/charge 16 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
12 Oct 2004 incorporation Memorandum Articles 8 Buy now
12 Oct 2004 resolution Resolution 1 Buy now
05 Oct 2004 resolution Resolution 1 Buy now
05 Oct 2004 capital Declaration of assistance for shares acquisition 10 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 14 Buy now
15 Jun 2004 annual-return Return made up to 10/06/04; full list of members 7 Buy now
24 May 2004 resolution Resolution 12 Buy now
19 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2004 capital Declaration of assistance for shares acquisition 11 Buy now
12 May 2004 capital Declaration of assistance for shares acquisition 11 Buy now
11 May 2004 mortgage Particulars of mortgage/charge 14 Buy now
10 May 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 May 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers New secretary appointed;new director appointed 2 Buy now
10 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers Director resigned 1 Buy now
10 May 2004 officers Director resigned 1 Buy now
10 May 2004 officers Director resigned 1 Buy now
10 May 2004 officers Director resigned 1 Buy now
10 May 2004 officers Secretary resigned 1 Buy now
10 May 2004 address Registered office changed on 10/05/04 from: 4 crown place london EC2A 4BT 1 Buy now
27 Apr 2004 accounts Annual Accounts 5 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: 12 appold street london EC2A 2AW 1 Buy now
28 Jul 2003 accounts Annual Accounts 16 Buy now
16 Jul 2003 annual-return Return made up to 10/06/03; full list of members 8 Buy now
16 Apr 2003 mortgage Particulars of mortgage/charge 6 Buy now
16 Jan 2003 capital Ad 06/12/02--------- £ si 105000@.01=1050 £ ic 7650/8700 2 Buy now