NURSELINK WORLDWIDE LIMITED

05804412
C/O DICKSON MINTO W.S,LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON UNITED KINGDOM EC2A 2EW

Documents

Documents
Date Category Description Pages
28 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jun 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
17 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
20 Sep 2018 resolution Resolution 1 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2018 officers Termination of appointment of director (Peter David Sullivan) 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 01/01/17 53 Buy now
29 Sep 2017 accounts Annual Accounts 19 Buy now
29 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 01/01/17 1 Buy now
29 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 01/01/17 3 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 19 Buy now
04 Oct 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 03/01/16 53 Buy now
04 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
04 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 03/01/16 1 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
28 Apr 2016 officers Termination of appointment of director (Ian Malcolm Ketchin) 1 Buy now
28 Apr 2016 officers Appointment of director (Mr Michael Anthony Warren) 2 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2015 accounts Annual Accounts 12 Buy now
12 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 28/12/14 3 Buy now
18 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 28/12/14 54 Buy now
18 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 28/12/14 1 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 officers Termination of appointment of secretary (Martin Hughes) 1 Buy now
28 Jan 2015 officers Appointment of director (Mr Ian Ketchin) 2 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2014 accounts Annual Accounts 12 Buy now
23 Dec 2014 accounts Consolidated accounts of parent company for subsidiary company period ending 29/12/13 57 Buy now
23 Dec 2014 other Notice of agreement to exemption from audit of accounts for period ending 29/12/13 1 Buy now
23 Dec 2014 other Audit exemption statement of guarantee by parent company for period ending 29/12/13 3 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
27 Sep 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 68 Buy now
16 Jul 2013 other Notice of agreement to exemption from audit of accounts for period ending 30/12/12 2 Buy now
04 Jul 2013 other Audit exemption statement of guarantee by parent company for period ending 30/12/12 3 Buy now
01 Jul 2013 officers Termination of appointment of director (Susan Bygrave) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Robert Henderson) 1 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
16 Oct 2012 accounts Annual Accounts 16 Buy now
10 May 2012 annual-return Annual Return 6 Buy now
20 Apr 2012 officers Appointment of director (Susan Jane Bygrave) 2 Buy now
20 Apr 2012 officers Termination of appointment of director (William Jessup) 1 Buy now
20 Dec 2011 accounts Annual Accounts 15 Buy now
19 Oct 2011 officers Appointment of director (Mr William Jessup) 2 Buy now
18 Oct 2011 officers Appointment of director (Mr Stephen Philip Burke) 2 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Termination of appointment of director (Diane Jarvis) 1 Buy now
06 Apr 2011 officers Termination of appointment of director (David Riches) 2 Buy now
06 Apr 2011 officers Appointment of director (Mr Robert David Charles Henderson) 3 Buy now
06 Apr 2011 officers Appointment of director (Peter David Sullivan) 3 Buy now
06 Apr 2011 officers Termination of appointment of director (Kathleen Bleasdale) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Career Plus Options Limited) 2 Buy now
29 Mar 2011 resolution Resolution 1 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2011 officers Appointment of director (Mr David Charles Riches) 2 Buy now
18 Jan 2011 resolution Resolution 3 Buy now
30 Dec 2010 mortgage Particulars of a mortgage or charge 22 Buy now
29 Dec 2010 resolution Resolution 2 Buy now
15 Sep 2010 officers Termination of appointment of secretary (Diane Jarvis) 1 Buy now
15 Sep 2010 officers Change of particulars for director (Diane Jarvis) 2 Buy now
15 Sep 2010 officers Change of particulars for corporate director (Career Plus Options Limited) 2 Buy now
15 Sep 2010 officers Appointment of secretary (Martin Hughes) 1 Buy now
01 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 7 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 11 Buy now
05 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 accounts Annual Accounts 13 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
15 Oct 2009 officers Appointment of corporate director (Career Plus Options Limited) 2 Buy now
17 Sep 2009 officers Appointment terminated director andrew mcrae 1 Buy now
05 Jun 2009 accounts Annual Accounts 12 Buy now
06 May 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from greener house 66-68 haymarket london SW1Y 4RF 1 Buy now
10 Feb 2009 officers Director appointed andrew james mcrae 4 Buy now
24 Jan 2009 officers Appointment terminated director carole hepburn 1 Buy now
22 Jul 2008 accounts Annual Accounts 13 Buy now
26 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
20 Jun 2007 accounts Annual Accounts 14 Buy now
10 May 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
08 May 2007 resolution Resolution 2 Buy now
04 May 2007 mortgage Particulars of mortgage/charge 14 Buy now
02 May 2007 capital Declaration of assistance for shares acquisition 14 Buy now
02 May 2007 resolution Resolution 3 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
13 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2006 officers New secretary appointed;new director appointed 3 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: 190 strand london WC2R 1JN 1 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
16 Jun 2006 officers Secretary resigned 1 Buy now
03 May 2006 incorporation Incorporation Company 15 Buy now