INVICTA HOSPITALS PROJECT LIMITED

06848168
THE SPENCER WING RAMSGATE ROAD MARGATE KENT CT9 4BG

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 22 Buy now
17 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 accounts Annual Accounts 22 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
11 Nov 2011 officers Change of particulars for director (Louise Barker) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Christopher Holme) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Ian Bruce Murray Stephen) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Diana Daw) 2 Buy now
26 Apr 2011 officers Termination of appointment of director (Simon Parker) 2 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 22 Buy now
27 Apr 2010 officers Appointment of director (Simon Hartshorn Parker) 3 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Termination of appointment of secretary (Bishop & Sewell Secretaries Limited) 1 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jan 2010 officers Appointment of director (Ian Bruce Murray Stephen) 2 Buy now
13 Jan 2010 officers Appointment of director (Louise Barker) 2 Buy now
19 Oct 2009 officers Termination of appointment of director (Stephen Bishop) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Andrew Swaine) 1 Buy now
07 Sep 2009 officers Director appointed diana daw 2 Buy now
16 Mar 2009 incorporation Incorporation Company 35 Buy now