WORLD CARE GIVERS

05932274
UNIT10B SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTS HP2 7DA HP2 7DA

Documents

Documents
Date Category Description Pages
12 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
28 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2011 annual-return Annual Return 7 Buy now
29 Nov 2011 officers Change of particulars for director (John Wilbur Sheline) 2 Buy now
29 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2011 officers Change of particulars for director (Lori Billingsley) 2 Buy now
28 Nov 2011 officers Change of particulars for director (Crystal Chen) 2 Buy now
28 Nov 2011 officers Change of particulars for director (Richard Hairston) 2 Buy now
02 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2011 accounts Annual Accounts 7 Buy now
07 Jun 2011 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
19 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Annual return made up to 10/10/08 6 Buy now
03 Dec 2008 officers Appointment Terminated Secretary michael harbottle 1 Buy now
25 Nov 2008 officers Secretary appointed julian richards 2 Buy now
07 Aug 2008 accounts Annual Accounts 3 Buy now
25 Apr 2008 officers Director appointed john wilbur sheline 2 Buy now
21 Apr 2008 officers Appointment Terminated Director tzong wu 1 Buy now
28 Mar 2008 annual-return Annual return made up to 12/09/07 3 Buy now
28 Mar 2008 officers Director's Change of Particulars / erica barnes / 01/09/2007 / Nationality was: american, now: british; Title was: , now: ms; HouseName/Number was: , now: 65; Street was: 65 washington street, now: washington street; Post Town was: 176 santa clara, now: santa clara; Region was: ca 95050, now: california; Post Code was: irish, now: 95050 2 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 2 kentish building 125 borough high street london SE1 1NP 1 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
03 May 2007 officers New director appointed 1 Buy now
03 May 2007 officers New director appointed 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
12 Sep 2006 incorporation Incorporation Company 30 Buy now