WANTAGE HEALTH STORE LIMITED

06631943
HALT VIEW 80 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YD

Documents

Documents
Date Category Description Pages
04 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 accounts Annual Accounts 5 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 annual-return Annual Return 10 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
25 Sep 2009 accounts Annual Accounts 3 Buy now
23 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
23 Jul 2009 address Location of register of members 1 Buy now
26 Nov 2008 officers Director's Change of Particulars / leonie lee / 11/11/2008 / Date of Birth was: 19-Dec-1953, now: 19-Dec-1957; Street was: , now: sparsholt; Area was: sparsholt, now: 1 Buy now
17 Nov 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from, 20 west mills, newbury, berkshire, RG14 5HG 1 Buy now
17 Nov 2008 officers Director appointed anthony bryan marsland lee 2 Buy now
17 Nov 2008 officers Director appointed leonie patricia howel lee 2 Buy now
17 Nov 2008 officers Appointment Terminated Director hlf LIMITED 1 Buy now
17 Nov 2008 officers Appointment Terminated Secretary hlf nominees LIMITED 1 Buy now
14 Nov 2008 incorporation Memorandum Articles 9 Buy now
08 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2008 incorporation Incorporation Company 20 Buy now