CPUK HEALTHCARE RECRUITMENT LTD

05309103
FAIRVIEW 192 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF PE1 2UF

Documents

Documents
Date Category Description Pages
04 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2012 insolvency Liquidation Compulsory Completion 1 Buy now
18 Mar 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
12 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Oct 2009 officers Termination of appointment of secretary (Mohammad Yousaf) 1 Buy now
26 Sep 2009 officers Appointment Terminated Director judith henderson-eastaugh 1 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
19 Jun 2009 annual-return Return made up to 09/12/08; full list of members 3 Buy now
18 Jun 2009 officers Director appointed judith henderson-eastaugh 1 Buy now
12 Jun 2009 officers Appointment Terminated Director zahoor ahmed 1 Buy now
06 May 2009 address Location of debenture register 1 Buy now
06 May 2009 address Location of register of members 1 Buy now
31 Mar 2009 officers Secretary appointed mohammad yousaf 2 Buy now
31 Mar 2009 officers Director appointed zahoor ahmed 2 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from 38 mere view industrial estate yaxley peterborough PE7 3HS 1 Buy now
02 Mar 2009 officers Appointment Terminated Secretary ben savage 1 Buy now
25 Feb 2009 accounts Annual Accounts 1 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from 19 diamond court opal drive fox milne milton keynes MK15 0DU 1 Buy now
04 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
10 Sep 2008 officers Secretary appointed ben savage 1 Buy now
10 Sep 2008 officers Appointment Terminated Director simon cavalieri 1 Buy now
10 Sep 2008 officers Appointment Terminated Secretary applegarth accounting services LTD 1 Buy now
15 Aug 2008 annual-return Return made up to 09/12/07; full list of members 3 Buy now
15 Aug 2008 address Location of debenture register 1 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from 12 linford forum rockingham drive linford wood milton keynes buckinghamshire MK14 6LY 1 Buy now
15 Aug 2008 officers Director's Change of Particulars / francis nyatsanza / 01/12/2007 / HouseName/Number was: , now: 232; Street was: 4 driffield way, now: fulbridge road; Area was: valley park, now: ; Post Code was: PE2 9RU, now: PE4 6SN; Country was: , now: united kingdom 1 Buy now
15 Aug 2008 officers Secretary's Change of Particulars / applegarth accounting services LTD / 24/06/2007 / HouseName/Number was: , now: 19; Street was: 12 linford forum, now: diamond court opal drive; Area was: rockingham drive linford wood, now: fox milne; Region was: buckinghamshire, now: ; Post Code was: MK14 6LY, now: MK15 0DU; Country was: , now: united kingdom 1 Buy now
15 May 2008 officers Appointment Terminated Director cornelius nyatsanza 1 Buy now
07 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
01 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
16 Mar 2007 annual-return Return made up to 09/12/06; full list of members 2 Buy now
31 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2006 accounts Annual Accounts 1 Buy now
17 Feb 2006 officers Secretary resigned 1 Buy now
17 Feb 2006 officers New secretary appointed 2 Buy now
16 Feb 2006 annual-return Return made up to 09/12/05; full list of members 2 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
10 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: philia lodge 113-115 eastfield road peterborough cambridgeshire PE1 4AU 1 Buy now
07 Sep 2005 officers New director appointed 2 Buy now
13 May 2005 officers Director resigned 1 Buy now
13 May 2005 officers Secretary resigned 1 Buy now
13 May 2005 officers New secretary appointed 2 Buy now
13 May 2005 officers New director appointed 3 Buy now
09 Dec 2004 incorporation Incorporation Company 20 Buy now