BAKO HEALTHCARE SERVICES LIMITED

05424588
6 KING STREET UNIT 1 6 KING STREET FROME SOMERSET BA11 1BH

Documents

Documents
Date Category Description Pages
29 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
30 Jan 2016 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Curzon Secretaries Limited) 1 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Curzon Secretaries Limited) 1 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
25 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
24 Sep 2013 officers Change of particulars for director (Mr Simon Barrie Hall) 2 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
20 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2012 annual-return Annual Return 3 Buy now
18 Oct 2012 officers Change of particulars for corporate secretary (Curzon Secretaries Limited) 2 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
30 Jul 2010 annual-return Annual Return 3 Buy now
30 Jul 2010 officers Termination of appointment of director (Curzon Registrars Limited) 1 Buy now
30 Jul 2010 officers Change of particulars for corporate secretary (Curzon Secretaries Limited) 1 Buy now
11 Jun 2010 accounts Annual Accounts 8 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Simon Barrie Hall) 2 Buy now
20 May 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
20 May 2009 officers Director's change of particulars / curzon registrars LIMITED / 01/01/2009 1 Buy now
20 May 2009 officers Secretary's change of particulars / curzon secretaries LIMITED / 01/01/2009 1 Buy now
28 Feb 2009 accounts Annual Accounts 3 Buy now
08 Dec 2008 accounts Annual Accounts 6 Buy now
17 Nov 2008 officers Director appointed curzon registrars LIMITED 1 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from 17 bentinck street london W1U 2ES 1 Buy now
08 Aug 2008 annual-return Return made up to 14/04/08; full list of members 3 Buy now
08 Aug 2008 officers Secretary appointed curzon secretaries LIMITED 1 Buy now
08 Aug 2008 officers Appointment terminated secretary mtc nominee services LIMITED 1 Buy now
24 Jul 2007 accounts Annual Accounts 3 Buy now
19 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers New director appointed 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
29 May 2007 officers New director appointed 1 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: mtc 81 piccadilly london W1J 8HY 1 Buy now
01 May 2007 annual-return Return made up to 14/04/07; full list of members 2 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: mtc law LIMITED 2 charles street mayfair london W1J 5DB 1 Buy now
10 May 2006 annual-return Return made up to 14/04/06; full list of members 2 Buy now
14 Apr 2005 incorporation Incorporation Company 12 Buy now