AH PRIMARY CARE INVESTMENTS LIMITED

05536789
THE BREW HOUSE GREENALLS AVENUE WARRINGTON ENGLAND WA4 6HL

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2013 accounts Annual Accounts 1 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 officers Termination of appointment of director 1 Buy now
17 Oct 2011 accounts Annual Accounts 1 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
18 May 2011 officers Termination of appointment of director (Bruce Walker) 1 Buy now
21 Apr 2011 officers Appointment of director (Andrew Simon Darke) 2 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2011 officers Termination of appointment of secretary (Kate Centauro) 1 Buy now
20 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2011 officers Termination of appointment of director (Stephen Minion) 1 Buy now
20 Apr 2011 officers Appointment of corporate director (Assura Limited) 2 Buy now
04 Jan 2011 accounts Annual Accounts 2 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 accounts Annual Accounts 2 Buy now
18 Aug 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
12 Feb 2009 accounts Annual Accounts 1 Buy now
31 Jan 2009 officers Secretary's Change of Particulars / kate minion / 27/12/2008 / Middle Name/s was: elizabeth, now: elizabeth minion; Surname was: minion, now: centauro 1 Buy now
19 Aug 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
19 Aug 2008 address Location of register of members 1 Buy now
07 Feb 2008 accounts Annual Accounts 1 Buy now
20 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter SL9 0NP 1 Buy now
23 Feb 2007 accounts Annual Accounts 1 Buy now
16 Aug 2006 annual-return Return made up to 15/08/06; full list of members 3 Buy now
16 Aug 2006 officers Director's particulars changed 1 Buy now
28 Oct 2005 officers New secretary appointed 1 Buy now
28 Oct 2005 officers Secretary resigned 1 Buy now
28 Oct 2005 capital Ad 19/10/05--------- £ si 199@1=199 £ ic 1/200 2 Buy now
20 Sep 2005 accounts Accounting reference date shortened from 31/08/06 to 30/04/06 1 Buy now
13 Sep 2005 officers New director appointed 2 Buy now
07 Sep 2005 officers New director appointed 12 Buy now
07 Sep 2005 officers New director appointed 2 Buy now
26 Aug 2005 officers New director appointed 1 Buy now
26 Aug 2005 officers New director appointed 1 Buy now
26 Aug 2005 officers New secretary appointed 1 Buy now
26 Aug 2005 officers Secretary resigned 1 Buy now
26 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 incorporation Incorporation Company 16 Buy now