Gallant Healthcare Properties (4) Ltd

03959796
3 Portland Terrace NE2 1QQ

Documents

Documents
Date Category Description Pages
19 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
31 Mar 2010 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
30 Oct 2009 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD 1 Buy now
23 Oct 2008 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
06 Jan 2008 insolvency Receiver ceasing to act 1 Buy now
19 Oct 2007 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
13 Oct 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ 1 Buy now
04 Jan 2006 insolvency Appointment of receiver/manager 1 Buy now
04 Jan 2006 insolvency Receiver ceasing to act 1 Buy now
24 Oct 2005 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
19 Oct 2004 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
10 Aug 2004 miscellaneous Court Order 4 Buy now
12 Dec 2003 insolvency Dissolved 1 Buy now
07 Nov 2003 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
12 Sep 2003 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
12 Sep 2003 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
15 Jul 2003 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
25 Oct 2002 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
12 Jul 2002 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
12 Jul 2002 resolution Resolution 1 Buy now
12 Jul 2002 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: suite c nickalls house gateshead tyne & wear NE11 9NH 1 Buy now
13 May 2002 insolvency Liquidation Receiver Administrative Receivers Report 8 Buy now
18 Oct 2001 insolvency Appointment of receiver/manager 1 Buy now
19 Sep 2001 accounts Accounting reference date shortened from 31/03/02 to 09/07/01 1 Buy now
17 Jul 2001 annual-return Return made up to 30/03/01; full list of members 6 Buy now
07 Mar 2001 officers Director resigned 1 Buy now
31 Oct 2000 officers Director resigned 1 Buy now
05 Oct 2000 officers New secretary appointed 2 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
17 Aug 2000 mortgage Particulars of mortgage/charge 5 Buy now
15 Aug 2000 officers Secretary resigned 1 Buy now
30 Jun 2000 officers New director appointed 3 Buy now
30 Jun 2000 officers New director appointed 3 Buy now
28 Jun 2000 officers New secretary appointed 2 Buy now
21 Jun 2000 officers Secretary resigned 1 Buy now
21 Jun 2000 officers Director resigned 1 Buy now
21 Jun 2000 officers Director resigned 1 Buy now
14 Jun 2000 officers New director appointed 2 Buy now
12 Jun 2000 officers Director resigned 1 Buy now
17 Apr 2000 officers Director resigned 1 Buy now
17 Apr 2000 officers Secretary resigned 1 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 2000 address Registered office changed on 17/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
10 Apr 2000 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2000 incorporation Memorandum Articles 8 Buy now
10 Apr 2000 resolution Resolution 1 Buy now
30 Mar 2000 incorporation Incorporation Company 14 Buy now