OBESITY HEALTHCARE LIMITED

06389837
41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

Documents

Documents
Date Category Description Pages
02 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 May 2012 officers Appointment of director (Mr Stephen Roger Barnes) 2 Buy now
21 May 2012 officers Termination of appointment of director (David Paul Mills) 1 Buy now
02 Mar 2012 accounts Annual Accounts 3 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
12 Jan 2012 officers Termination of appointment of director (Gerard Hugh Barnes) 1 Buy now
12 Jan 2012 officers Termination of appointment of secretary (Gerard Hugh Barnes) 1 Buy now
16 Dec 2011 officers Appointment of director (Mr David Paul Mills) 2 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
02 Nov 2010 annual-return Annual Return 6 Buy now
15 Jul 2010 accounts Annual Accounts 2 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 (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 (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 Appointment Terminated Secretary twp (company secretary) LIMITED 1 Buy now
24 Jul 2009 officers Appointment Terminated Director twp (directors) LIMITED 1 Buy now
24 Jul 2009 officers Director appointed leila fellows-saunders 2 Buy now
24 Jul 2009 officers Director and secretary appointed gerrard barnes 2 Buy now
24 Jul 2009 officers Director appointed david ross 2 Buy now
07 Jul 2009 accounts Annual Accounts 2 Buy now
06 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
12 Nov 2007 incorporation Memorandum Articles 12 Buy now
06 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2007 incorporation Incorporation Company 20 Buy now