AETNA HEALTH SERVICES (UK) LIMITED

06253172
1ST FLOOR 69 PARK LANE CROYDON SURREY CR9 1BG

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
08 Oct 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Oct 2014 resolution Resolution 1 Buy now
04 Aug 2014 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
04 Aug 2014 officers Change of particulars for director (David Thomas Healy) 3 Buy now
27 Jun 2014 annual-return Annual Return 14 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 3 Buy now
31 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
31 Dec 2013 insolvency Solvency statement dated 30/12/13 1 Buy now
31 Dec 2013 resolution Resolution 2 Buy now
23 Dec 2013 accounts Annual Accounts 16 Buy now
12 Dec 2013 officers Termination of appointment of director (Matthew Hunt) 1 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 officers Appointment of director (Matthew Robert Hunt) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Sandip Vinubhai Patel) 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Charles Klippel) 1 Buy now
02 Jan 2013 officers Appointment of director (David Thomas Healy) 2 Buy now
02 Jan 2013 officers Appointment of director (Brian Paul O' Rourke) 2 Buy now
02 Jan 2013 officers Termination of appointment of director (Donna Rae Otten) 1 Buy now
28 Nov 2012 officers Termination of appointment of director (Kirk Lusk) 1 Buy now
28 Nov 2012 officers Termination of appointment of director (David Corkum) 1 Buy now
28 Nov 2012 capital Return of Allotment of shares 3 Buy now
27 Sep 2012 accounts Annual Accounts 15 Buy now
16 Aug 2012 capital Return of Allotment of shares 3 Buy now
12 Jun 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 incorporation Memorandum Articles 16 Buy now
04 Jan 2012 resolution Resolution 1 Buy now
21 Dec 2011 capital Return of Allotment of shares 3 Buy now
21 Dec 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
26 Sep 2011 accounts Annual Accounts 15 Buy now
02 Aug 2011 officers Termination of appointment of director (Vincent Sai) 1 Buy now
22 Jun 2011 annual-return Annual Return 9 Buy now
21 Jun 2011 officers Appointment of director (David Jeffrey Corkum) 2 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 3 Buy now
11 May 2011 officers Termination of appointment of secretary (Petershill Secretaries Limitd) 2 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
18 Aug 2010 officers Appointment of director (Sandip Vinubhai Patel) 2 Buy now
18 Aug 2010 officers Appointment of secretary (Federico Preuss) 2 Buy now
18 Aug 2010 officers Appointment of director (Vincent Sai) 2 Buy now
18 Aug 2010 officers Appointment of director (Donna Otten) 2 Buy now
18 Aug 2010 officers Termination of appointment of director (Mark Jardin) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Martha Temple) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Debra Williams) 1 Buy now
04 Jun 2010 annual-return Annual Return 7 Buy now
21 Nov 2009 address Move Registers To Sail Company 2 Buy now
21 Nov 2009 address Change Sail Address Company 2 Buy now
05 Nov 2009 accounts Annual Accounts 14 Buy now
02 Jun 2009 annual-return Return made up to 21/05/09; full list of members 5 Buy now
26 May 2009 capital Nc inc already adjusted 11/05/09 1 Buy now
26 May 2009 capital Ad 19/05/09\gbp si 3000000@1=3000000\gbp ic 3588154/6588154\ 2 Buy now
26 May 2009 resolution Resolution 2 Buy now
26 May 2009 officers Director's change of particulars / mark jardin / 01/02/2009 1 Buy now
02 Mar 2009 officers Director's change of particulars / martha temple / 31/08/2007 1 Buy now
24 Feb 2009 officers Director's change of particulars / mark jardin / 01/02/2009 1 Buy now
03 Dec 2008 officers Director appointed kirk howard lusk 1 Buy now
21 Nov 2008 capital Ad 03/11/08\gbp si 3588153@1=3588153\gbp ic 1/3588154\ 2 Buy now
21 Nov 2008 resolution Resolution 1 Buy now
21 Nov 2008 capital Gbp nc 100/4000000\03/11/08 1 Buy now
20 Nov 2008 resolution Resolution 10 Buy now
01 Nov 2008 accounts Annual Accounts 15 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 90 long acre covent garden london WC2E 9RZ 1 Buy now
19 Jun 2008 annual-return Return made up to 21/05/08; full list of members 4 Buy now
18 Jun 2008 address Location of register of members 1 Buy now
06 Jun 2008 officers Secretary appointed petershill secretaries limitd 2 Buy now
06 Jun 2008 officers Appointment terminated secretary debevoise & plimpton services LTD 1 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
04 Sep 2007 officers New director appointed 1 Buy now
04 Sep 2007 officers New director appointed 1 Buy now
04 Sep 2007 officers New director appointed 1 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: office 103, 90 long acre covent garden london WC2E 9RZ 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
21 May 2007 incorporation Incorporation Company 17 Buy now