ABSTRACT HEALTHCARE SERVICES LIMITED

06012015
QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS WEST YORKSHIRE LS1 2DE

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2018 accounts Annual Accounts 7 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 accounts Annual Accounts 10 Buy now
20 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Dec 2016 insolvency Solvency Statement dated 21/11/16 1 Buy now
06 Dec 2016 resolution Resolution 2 Buy now
21 Nov 2016 officers Termination of appointment of director (John Nigel Kirkland) 1 Buy now
07 Jul 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2015 officers Termination of appointment of director (Christopher John Potter) 1 Buy now
18 May 2015 accounts Annual Accounts 6 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
17 Jun 2014 accounts Annual Accounts 7 Buy now
12 Dec 2013 annual-return Annual Return 6 Buy now
20 May 2013 accounts Annual Accounts 7 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
20 Apr 2012 officers Appointment of director (Mr John Nigel Kirkland) 2 Buy now
20 Apr 2012 capital Return of Allotment of shares 3 Buy now
10 Jan 2012 officers Change of particulars for director (Mr Christpher John Mcpherson) 2 Buy now
09 Jan 2012 officers Appointment of director (Mr Christpher John Mcpherson) 2 Buy now
09 Jan 2012 officers Appointment of director (Mr Christopher John Potter) 2 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
25 Jul 2011 incorporation Memorandum Articles 12 Buy now
13 Jun 2011 accounts Annual Accounts 6 Buy now
06 Jun 2011 capital Return of Allotment of shares 5 Buy now
06 Jun 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jun 2011 resolution Resolution 13 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
15 Oct 2009 officers Change of particulars for secretary (Mrs Stephanie Miles) 1 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Mark Lewis Glatman) 2 Buy now
09 May 2009 accounts Annual Accounts 6 Buy now
10 Dec 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
29 Nov 2007 annual-return Return made up to 28/11/07; full list of members 3 Buy now
29 Nov 2007 capital Ad 28/11/06--------- £ si 300@1=300 £ ic 200/500 2 Buy now
08 Aug 2007 officers Secretary's particulars changed 1 Buy now
09 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
08 Dec 2006 officers Secretary's particulars changed 1 Buy now
28 Nov 2006 incorporation Incorporation Company 16 Buy now