AID TO HOSPITALS WORLDWIDE

06016251
POPLARS YAPTON LANE WALBERTON ARUNDEL WEST SUSSEX BN18 0AS

Documents

Documents
Date Category Description Pages
09 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
26 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
28 Dec 2013 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 23 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Michael Anthony Bevan) 2 Buy now
18 Dec 2012 officers Termination of appointment of secretary (Linda Brereton) 1 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Michael Raymond Coleman) 2 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Matthew Caldwell-Nichols) 2 Buy now
18 Dec 2012 officers Change of particulars for director (Mrs Dawn Elliott) 2 Buy now
02 Oct 2012 accounts Annual Accounts 23 Buy now
18 Jul 2012 officers Change of particulars for director (Mr Matthew Cauldwell-Nichols) 2 Buy now
27 Apr 2012 auditors Auditors Resignation Company 1 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 annual-return Annual Return 8 Buy now
26 Sep 2011 officers Termination of appointment of director (Kenneth John Ballard) 1 Buy now
15 Jul 2011 accounts Annual Accounts 22 Buy now
04 Jul 2011 officers Appointment of director (Mr Alan Raymond Norrish) 2 Buy now
23 Jun 2011 officers Appointment of secretary (Mrs Linda Brereton) 1 Buy now
02 Jun 2011 officers Appointment of director (Mr Bruce Harris) 2 Buy now
02 Jun 2011 officers Appointment of director (Mr Matthew Cauldwell-Nichols) 2 Buy now
01 Jun 2011 officers Appointment of director (Mr Michael Birnie) 2 Buy now
05 May 2011 officers Termination of appointment of director (Simon Trainer) 1 Buy now
07 Dec 2010 resolution Resolution 29 Buy now
06 Dec 2010 annual-return Annual Return 7 Buy now
06 Dec 2010 officers Change of particulars for director (Simon Trainer) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Dawn Elliott) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Michael Raymond Coleman) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Mr Michael Bevan) 2 Buy now
01 Oct 2010 accounts Annual Accounts 22 Buy now
24 Aug 2010 officers Termination of appointment of director (Gordon Warnett) 1 Buy now
24 Aug 2010 officers Termination of appointment of director (Alan Dunsire) 1 Buy now
24 Aug 2010 officers Appointment of director (Mr Trevor Ashton) 2 Buy now
23 Feb 2010 annual-return Annual Return 22 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 miscellaneous Miscellaneous 1 Buy now
15 Jan 2010 officers Appointment of director (Mr Kenneth John Ballard) 2 Buy now
04 Jan 2010 resolution Resolution 24 Buy now
15 Dec 2009 officers Termination of appointment of director (Roger Wearn) 1 Buy now
15 Dec 2009 officers Termination of appointment of director (Linda Brereton) 1 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Linda Brereton) 1 Buy now
13 Oct 2009 resolution Resolution 2 Buy now
10 Oct 2009 resolution Resolution 2 Buy now
23 Sep 2009 accounts Annual Accounts 11 Buy now
27 Jan 2009 officers Appointment terminated director colin green 1 Buy now
15 Dec 2008 officers Director appointed mr michael bevan 1 Buy now
15 Dec 2008 annual-return Annual return made up to 01/12/08 4 Buy now
15 Dec 2008 officers Director appointed mr roger wearn 1 Buy now
25 Sep 2008 accounts Annual Accounts 10 Buy now
09 Jun 2008 officers Appointment terminated director bryan hilton 1 Buy now
06 Dec 2007 annual-return Annual return made up to 01/12/07 3 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
01 Dec 2006 incorporation Incorporation Company 33 Buy now