SAFE-POINT HEALTHCARE LIMITED

05010895
TILE HOUSE MARSTON ST. LAWRENCE BANBURY OXFORDSHIRE OX17 2DA

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 7 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
18 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
19 Jul 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
13 Nov 2009 accounts Annual Accounts 6 Buy now
14 Jan 2009 annual-return Return made up to 09/01/09; full list of members 5 Buy now
04 Aug 2008 officers Appointment terminated director philip field 1 Buy now
29 Jul 2008 accounts Annual Accounts 6 Buy now
28 Apr 2008 officers Secretary appointed lesley dawn cooley 2 Buy now
28 Apr 2008 officers Appointment terminated secretary stephen cooley 1 Buy now
30 Jan 2008 annual-return Return made up to 09/01/08; no change of members 7 Buy now
13 Sep 2007 accounts Annual Accounts 6 Buy now
21 Feb 2007 annual-return Return made up to 09/01/07; full list of members 7 Buy now
01 Nov 2006 incorporation Memorandum Articles 11 Buy now
26 Oct 2006 change-of-name Certificate Change Of Name Company 3 Buy now
24 Aug 2006 accounts Annual Accounts 7 Buy now
30 Jan 2006 annual-return Return made up to 09/01/06; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 6 Buy now
24 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
23 Jan 2004 capital Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jan 2004 officers Director resigned 1 Buy now
23 Jan 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New secretary appointed 2 Buy now
23 Jan 2004 address Registered office changed on 23/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
09 Jan 2004 incorporation Incorporation Company 16 Buy now