POWERMED HEALTHCARE LIMITED

04261976
6TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ WC2A 3LJ

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 13 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 officers Appointment of director (Mr Liam Quinn) 2 Buy now
28 Jun 2013 officers Termination of appointment of director (Mairead Forristal) 1 Buy now
27 Jun 2013 officers Appointment of secretary (Mr Robert Hanratty) 2 Buy now
27 Jun 2013 officers Termination of appointment of secretary (Mairead Forristal) 1 Buy now
16 Nov 2012 accounts Annual Accounts 13 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 13 Buy now
24 Jan 2012 mortgage Particulars of a mortgage or charge 7 Buy now
21 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 officers Change of particulars for director (Mairead Forristal) 2 Buy now
18 Jan 2012 officers Change of particulars for secretary (Mairead Forristal) 1 Buy now
18 Jan 2012 officers Appointment of director (Mr Timothy Dolphin) 2 Buy now
18 Jan 2012 officers Termination of appointment of director (David Keyes) 1 Buy now
05 Jan 2012 resolution Resolution 5 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 11 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Feb 2011 accounts Annual Accounts 13 Buy now
18 Oct 2010 annual-return Annual Return 14 Buy now
24 Sep 2010 officers Appointment of director (Mairead Forristal) 3 Buy now
11 Aug 2010 officers Termination of appointment of director (David Fitzgerald) 2 Buy now
29 Jul 2010 officers Termination of appointment of secretary (David Fitzgerald) 2 Buy now
26 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2010 accounts Annual Accounts 13 Buy now
09 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2009 annual-return Annual Return 7 Buy now
27 Sep 2009 officers Appointment terminated director james canavan 1 Buy now
10 Nov 2008 annual-return Return made up to 31/07/08; no change of members 8 Buy now
01 Nov 2008 accounts Annual Accounts 12 Buy now
09 Jan 2008 accounts Annual Accounts 12 Buy now
09 Jan 2008 accounts Annual Accounts 10 Buy now
14 Nov 2007 annual-return Return made up to 31/07/07; full list of members 8 Buy now
14 Nov 2007 officers New secretary appointed;new director appointed 3 Buy now
12 Nov 2007 officers New secretary appointed;new director appointed 4 Buy now
13 Jun 2007 mortgage Particulars of mortgage/charge 11 Buy now
05 Dec 2006 officers New director appointed 3 Buy now
20 Nov 2006 annual-return Return made up to 31/07/06; full list of members 7 Buy now
19 Apr 2006 incorporation Memorandum Articles 12 Buy now
12 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: c/o philip ross & co, 4 chandos street, london, W1A 3BQ 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
25 Jan 2006 accounts Annual Accounts 10 Buy now
21 Nov 2005 annual-return Return made up to 31/07/05; full list of members 7 Buy now
14 Sep 2005 officers New secretary appointed 2 Buy now
14 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2004 accounts Annual Accounts 8 Buy now
02 Sep 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
17 Aug 2004 officers New director appointed 2 Buy now
17 Aug 2004 officers New director appointed 2 Buy now
19 Oct 2003 accounts Annual Accounts 8 Buy now
21 Aug 2003 address Registered office changed on 21/08/03 from: c/o philip ross & co, 4 chandos street, london, W1A 3BQ 1 Buy now
20 Aug 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
21 Jul 2003 accounts Annual Accounts 8 Buy now
21 Jul 2003 accounts Accounting reference date shortened from 31/07/03 to 31/12/02 1 Buy now
12 Sep 2002 annual-return Return made up to 31/07/02; full list of members 7 Buy now
21 Aug 2001 address Registered office changed on 21/08/01 from: 83 leonard street, london, EC2A 4QS 1 Buy now
21 Aug 2001 officers Director resigned 1 Buy now
21 Aug 2001 officers Secretary resigned 1 Buy now
21 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
31 Jul 2001 incorporation Incorporation Company 17 Buy now