HEALTHLINE MEDICAL LIMITED

06774705
POLYCO HEALTHLINE SOUTH FEN ROAD BOURNE LINCOLNSHIRE PE10 0DN

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 mortgage Registration of a charge 44 Buy now
04 Jan 2020 accounts Annual Accounts 15 Buy now
27 Mar 2019 accounts Amended Accounts 24 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2019 accounts Annual Accounts 24 Buy now
12 Feb 2018 officers Termination of appointment of director (Mark John Holdaway) 1 Buy now
06 Feb 2018 mortgage Registration of a charge 27 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 24 Buy now
18 Aug 2017 mortgage Registration of a charge 44 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 26 Buy now
04 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
18 Apr 2016 resolution Resolution 29 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 28 Buy now
29 Mar 2016 mortgage Registration of a charge 28 Buy now
29 Mar 2016 mortgage Registration of a charge 28 Buy now
29 Mar 2016 mortgage Registration of a charge 28 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 28 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 28 Buy now
29 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 28 Buy now
21 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Scott Prichard) 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Leslie Miles Blustin) 1 Buy now
18 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2016 officers Termination of appointment of secretary (Jason Matthew Prichard) 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Gregory James Murray) 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Barry Peter Prichard) 1 Buy now
18 Mar 2016 officers Appointment of secretary (Mr Neil Antony Wilson) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr Neil Antony Wilson) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr David Greenwood) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr Mark John Holdaway) 2 Buy now
16 Mar 2016 mortgage Registration of a charge 43 Buy now
11 Mar 2016 mortgage Registration of a charge 4 Buy now
25 Jan 2016 annual-return Annual Return 8 Buy now
09 Oct 2015 accounts Annual Accounts 22 Buy now
17 Dec 2014 annual-return Annual Return 8 Buy now
07 Oct 2014 accounts Annual Accounts 23 Buy now
31 Jan 2014 accounts Annual Accounts 22 Buy now
28 Jan 2014 annual-return Annual Return 8 Buy now
29 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2013 miscellaneous Miscellaneous 1 Buy now
25 Jul 2013 miscellaneous Miscellaneous 1 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jan 2013 annual-return Annual Return 8 Buy now
12 Nov 2012 officers Appointment of director (Mr Leslie Miles Blustin) 2 Buy now
07 Nov 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Mark Holdaway) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (David Heathcote) 1 Buy now
01 Nov 2012 incorporation Memorandum Articles 16 Buy now
01 Nov 2012 resolution Resolution 2 Buy now
01 Nov 2012 resolution Resolution 18 Buy now
01 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Jul 2012 accounts Annual Accounts 20 Buy now
02 May 2012 accounts Annual Accounts 20 Buy now
30 Apr 2012 annual-return Annual Return 9 Buy now
12 May 2011 officers Appointment of secretary (Mr Jason Matthew Prichard) 1 Buy now
12 May 2011 officers Termination of appointment of secretary (David Greenwood) 1 Buy now
12 May 2011 officers Appointment of director (Mr Barry Peter Prichard) 2 Buy now
12 May 2011 officers Termination of appointment of director (David Greenwood) 1 Buy now
18 Mar 2011 miscellaneous Miscellaneous 1 Buy now
03 Mar 2011 annual-return Annual Return 10 Buy now
03 Mar 2011 officers Change of particulars for director (Mark Holdaway) 2 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2011 accounts Annual Accounts 12 Buy now
14 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
04 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2010 annual-return Annual Return 7 Buy now
09 Jan 2010 officers Change of particulars for director (Mr David Greenwood) 2 Buy now
09 Jan 2010 officers Change of particulars for secretary (Mr David Anthony Greenwood) 1 Buy now
08 Jan 2010 officers Change of particulars for director (Mark Holdaway) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Scott Prichard) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Gregory James Murray) 2 Buy now
08 Jan 2010 officers Change of particulars for director (David Roy Heathcote) 2 Buy now