STRUCTURECARE LIMITED

05277885
37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2012 accounts Annual Accounts 6 Buy now
16 Nov 2011 annual-return Annual Return 6 Buy now
23 Feb 2011 accounts Annual Accounts 6 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
17 May 2010 officers Appointment of director (Edward Winslow Moore) 3 Buy now
17 May 2010 officers Termination of appointment of secretary (Paul Tompkins) 2 Buy now
17 May 2010 officers Termination of appointment of director (Paul Tompkins) 2 Buy now
15 Mar 2010 resolution Resolution 14 Buy now
08 Feb 2010 officers Appointment of secretary (Paul Kelly Tompkins) 3 Buy now
08 Feb 2010 officers Appointment of director (David Reif) 3 Buy now
08 Feb 2010 officers Appointment of director (Paul Kelly Tompkins) 3 Buy now
08 Feb 2010 officers Appointment of director (Ronald Albert Rice) 3 Buy now
28 Jan 2010 officers Termination of appointment of secretary (Simon Paxton) 1 Buy now
28 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 officers Termination of appointment of director (Jonathan Paxton) 1 Buy now
21 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Dec 2009 accounts Annual Accounts 2 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Simon George Paxton) 2 Buy now
30 Nov 2009 officers Change of particulars for director (William John Taylor) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Jonathan Paxton) 2 Buy now
08 Jan 2009 accounts Annual Accounts 2 Buy now
19 Nov 2008 annual-return Return made up to 04/11/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 2 Buy now
05 Nov 2007 annual-return Return made up to 04/11/07; full list of members 2 Buy now
07 Nov 2006 annual-return Return made up to 04/11/06; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 2 Buy now
07 Nov 2005 capital Ad 04/11/04--------- £ si 1@1=1 1 Buy now
07 Nov 2005 annual-return Return made up to 04/11/05; full list of members 2 Buy now
25 Aug 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Secretary resigned 1 Buy now
22 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
22 Nov 2004 address Registered office changed on 22/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
04 Nov 2004 incorporation Incorporation Company 16 Buy now