NURSING IN LONDON LIMITED

05057878
ROBIN HILL LODGE WARREN LANE OXSHOTT LEATHERHEAD SURREY KT22 0ST

Documents

Documents
Date Category Description Pages
18 Jun 2013 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2012 annual-return Annual Return 3 Buy now
04 Jul 2012 officers Change of particulars for director (Mrs Katharine Anne Blackwood) 2 Buy now
26 Jun 2012 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2011 accounts Annual Accounts 2 Buy now
18 May 2011 annual-return Annual Return 3 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2010 accounts Annual Accounts 2 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Katharine Anne Blackwood) 2 Buy now
15 Mar 2010 officers Termination of appointment of secretary (Michaelides Warner & Co Limited) 1 Buy now
13 Mar 2010 officers Termination of appointment of secretary (Michaelides Warner & Co Limited) 1 Buy now
13 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 accounts Annual Accounts 2 Buy now
02 Mar 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 2 Buy now
12 Jun 2008 accounts Annual Accounts 2 Buy now
28 Feb 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
01 Mar 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
14 Mar 2006 annual-return Return made up to 27/02/06; full list of members 6 Buy now
09 May 2005 officers New secretary appointed 1 Buy now
09 May 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 accounts Annual Accounts 1 Buy now
17 Mar 2005 annual-return Return made up to 27/02/05; full list of members 6 Buy now
27 Feb 2004 officers New director appointed 1 Buy now
27 Feb 2004 officers New secretary appointed 1 Buy now
27 Feb 2004 address Registered office changed on 27/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
27 Feb 2004 officers Secretary resigned 1 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
27 Feb 2004 incorporation Incorporation Company 11 Buy now