VITAM HEALTHCARE LIMITED

06607034
MURDISHAW HEALTH CENTRE GORSEWOOD ROAD MURDISHAW RUNCORN WA7 6ES

Documents

Documents
Date Category Description Pages
03 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2021 gazette Gazette Notice Voluntary 1 Buy now
05 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
13 Jun 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 officers Termination of appointment of director (Lynn Short) 1 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
30 May 2013 annual-return Annual Return 7 Buy now
30 May 2013 address Move Registers To Registered Office Company 1 Buy now
30 May 2013 address Change Sail Address Company With Old Address 1 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 accounts Annual Accounts 9 Buy now
13 Jun 2012 annual-return Annual Return 7 Buy now
01 Dec 2011 accounts Annual Accounts 8 Buy now
21 Jun 2011 annual-return Annual Return 7 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
25 Jun 2010 annual-return Annual Return 6 Buy now
25 Jun 2010 address Move Registers To Sail Company 1 Buy now
25 Jun 2010 address Change Sail Address Company 1 Buy now
24 Jun 2010 capital Return of Allotment of shares 2 Buy now
24 Jun 2010 officers Change of particulars for director (Dr Sharon Chapelhow) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Lynn Short) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Gary Andrew O'hare) 2 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
26 Sep 2009 officers Director appointed dr sharon chapelhow 2 Buy now
26 Sep 2009 officers Director appointed lynn short 2 Buy now
07 Aug 2009 capital Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
02 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
02 Jun 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
11 May 2009 officers Appointment terminated director ian warwick 1 Buy now
30 May 2008 incorporation Incorporation Company 12 Buy now