THE HOSPITAL GROUP (IRELAND) LIMITED

05999133
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG

Documents

Documents
Date Category Description Pages
02 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
02 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
23 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
17 Feb 2017 insolvency Liquidation Voluntary Leave To Resign Liquidator 17 Buy now
17 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jan 2016 resolution Resolution 1 Buy now
26 Oct 2015 officers Change of particulars for director (Ms Leila Jayne Fellows-Saunders) 2 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 officers Appointment of director (Mr David Jason Ross) 2 Buy now
04 Sep 2014 accounts Annual Accounts 7 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2014 officers Termination of appointment of director (David Ross) 1 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 7 Buy now
19 Apr 2013 officers Termination of appointment of director (Stephen Barnes) 1 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 resolution Resolution 1 Buy now
07 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 May 2012 officers Appointment of director (Mr Stephen Roger Barnes) 2 Buy now
22 May 2012 officers Termination of appointment of director (David Mills) 1 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 officers Appointment of director (Mr David Paul Mills) 2 Buy now
17 Oct 2011 officers Termination of appointment of secretary (Gerard Barnes) 2 Buy now
17 Oct 2011 officers Termination of appointment of director (Gerard Barnes) 2 Buy now
22 Jul 2011 miscellaneous Miscellaneous 2 Buy now
08 Mar 2011 accounts Annual Accounts 15 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
13 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2010 accounts Annual Accounts 9 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Mrs Leila Fellows-Saunders) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr David Ross) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Gerard Hugh Barnes) 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Mr Gerard Hugh Barnes) 1 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 41 church street birmingham west midlands B3 2RT 1 Buy now
24 Jul 2009 officers Director and secretary appointed gerard barnes 2 Buy now
09 Jul 2009 accounts Accounting reference date extended from 30/11/2008 to 31/05/2009 1 Buy now
26 Nov 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 2 Buy now
21 Jul 2008 incorporation Memorandum Articles 12 Buy now
17 Jul 2008 incorporation Memorandum Articles 13 Buy now
09 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2008 officers Director appointed leila fellows-saunders 2 Buy now
02 Jun 2008 officers Director appointed david ross 2 Buy now
02 Jun 2008 officers Appointment terminated secretary twp (company secretary) LIMITED 1 Buy now
02 Jun 2008 officers Appointment terminated director twp (directors) LIMITED 1 Buy now
03 Dec 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
07 Nov 2007 incorporation Memorandum Articles 13 Buy now
02 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2006 incorporation Incorporation Company 20 Buy now