ONE HEALTH GROUP - WINDSOR LIMITED

04201064
131 PSALTER LANE SHEFFIELD SOUTH YORKS S11 8UX S11 8UX

Documents

Documents
Date Category Description Pages
21 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2013 accounts Annual Accounts 4 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
05 May 2011 annual-return Annual Return 3 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Derek Bickerstaff) 2 Buy now
07 Jun 2010 officers Change of particulars for secretary (Mr Richard John Gray) 1 Buy now
07 Jun 2010 officers Change of particulars for director (Andrew Corin Howard) 2 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
11 May 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
12 Sep 2008 accounts Annual Accounts 5 Buy now
18 Apr 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
30 Aug 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
22 Dec 2006 accounts Annual Accounts 4 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 annual-return Return made up to 18/04/06; full list of members 2 Buy now
09 Mar 2006 resolution Resolution 12 Buy now
01 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: pendragon house caxton place, pentwyn, cardiff CF23 8XE 1 Buy now
24 Jul 2005 annual-return Return made up to 18/04/05; full list of members 7 Buy now
02 Feb 2005 accounts Annual Accounts 5 Buy now
23 Nov 2004 officers Secretary resigned 1 Buy now
23 Nov 2004 officers New secretary appointed 2 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
09 Nov 2004 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2004 annual-return Return made up to 18/04/04; full list of members 5 Buy now
06 Feb 2004 accounts Annual Accounts 6 Buy now
13 Apr 2003 annual-return Return made up to 18/04/03; no change of members 4 Buy now
07 Jan 2003 annual-return Return made up to 18/04/02; full list of members; amend 5 Buy now
07 Jan 2003 address Registered office changed on 07/01/03 from: datam house 48 maddox street london W1S 1QB 1 Buy now
07 Jan 2003 capital Ad 18/04/01--------- £ si 1@1 2 Buy now
06 Jan 2003 accounts Annual Accounts 5 Buy now
24 Apr 2002 annual-return Return made up to 18/04/02; full list of members 6 Buy now
25 Jun 2001 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: 9 nightingale walk windsor berkshire SL4 3HS 1 Buy now
15 Jun 2001 capital Ad 18/04/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
08 Jun 2001 officers Secretary resigned 1 Buy now
08 Jun 2001 officers Director resigned 1 Buy now
08 Jun 2001 officers New secretary appointed 2 Buy now
08 Jun 2001 officers New director appointed 2 Buy now
18 Apr 2001 incorporation Incorporation Company 18 Buy now