DIVINECALL CARE LIMITED

06628828
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
04 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
24 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
31 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
17 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Dec 2015 resolution Resolution 1 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
21 Jul 2015 officers Termination of appointment of director (Chukwubuikem Ekwueme) 1 Buy now
17 Jul 2015 annual-return Annual Return 6 Buy now
13 May 2015 mortgage Statement of satisfaction of a charge 9 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
15 Jul 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2013 annual-return Annual Return 6 Buy now
15 Jul 2013 officers Appointment of director (Mr Chukwubuikem Ekwueme) 2 Buy now
15 Jul 2013 officers Termination of appointment of director (Chukwubuikem Ekwueme) 1 Buy now
15 Jul 2013 officers Change of particulars for director (Mrs Obianuju Virginia Ekwueme) 2 Buy now
30 Mar 2013 accounts Annual Accounts 5 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
30 Jul 2011 annual-return Annual Return 6 Buy now
30 Jul 2011 officers Termination of appointment of director (David Ekwueme) 1 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
21 Jul 2010 officers Change of particulars for director (Obianuju Virginia Ekwueme) 2 Buy now
21 Jul 2010 officers Change of particulars for director (David Chukwuebuka Ekwueme) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Cyriacus Ngozi Ekwueme) 2 Buy now
20 Jul 2010 annual-return Annual Return 7 Buy now
17 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
26 Aug 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 4 chapel lane rixton warrington WA3 6HG united kingdom 1 Buy now
10 Jul 2008 capital Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
10 Jul 2008 officers Appointment terminated director A.C. directors LIMITED 1 Buy now
10 Jul 2008 officers Director and secretary appointed obianuju virginia ekwueme 2 Buy now
10 Jul 2008 officers Director appointed david chukwuebuka ekwueme 2 Buy now
10 Jul 2008 officers Director appointed cyriacus ngozi ekwueme 2 Buy now
26 Jun 2008 resolution Resolution 7 Buy now
24 Jun 2008 incorporation Incorporation Company 15 Buy now