SALUS SERVICES 1 HOLDINGS LIMITED

06864729
NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA B4 6AA

Documents

Documents
Date Category Description Pages
25 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2013 dissolution Dissolution Application Strike Off Company 4 Buy now
25 Sep 2013 officers Termination of appointment of director (Graham Scott Miller) 1 Buy now
24 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
12 Jul 2013 annual-return Annual Return 9 Buy now
21 Jun 2013 officers Termination of appointment of secretary (Celia Linda Whitten) 1 Buy now
21 Jun 2013 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
14 Sep 2012 accounts Annual Accounts 9 Buy now
14 Aug 2012 resolution Resolution 2 Buy now
31 Jul 2012 resolution Resolution 2 Buy now
26 Jul 2012 capital Statement of capital (Section 108) 4 Buy now
26 Jul 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Jul 2012 insolvency Solvency Statement dated 26/07/12 2 Buy now
26 Jul 2012 resolution Resolution 2 Buy now
22 May 2012 annual-return Annual Return 8 Buy now
24 Oct 2011 accounts Annual Accounts 9 Buy now
13 Jul 2011 officers Termination of appointment of director (Duncan Ward) 1 Buy now
26 May 2011 annual-return Annual Return 8 Buy now
25 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
20 May 2011 officers Termination of appointment of director (Donald Nicol) 2 Buy now
20 May 2011 officers Appointment of director (Benjamin Thomas Kidd Davis) 3 Buy now
11 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
31 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Mar 2011 officers Appointment of director (Mr Graham Scott Miller) 3 Buy now
29 Mar 2011 capital Return of Allotment of shares 4 Buy now
29 Mar 2011 capital Return of Allotment of shares 4 Buy now
29 Mar 2011 capital Return of Allotment of shares 4 Buy now
29 Mar 2011 resolution Resolution 28 Buy now
19 Nov 2010 officers Change of particulars for director (Donald Stuart Nicol) 2 Buy now
11 Nov 2010 accounts Annual Accounts 9 Buy now
13 Apr 2010 annual-return Annual Return 7 Buy now
04 Mar 2010 resolution Resolution 6 Buy now
02 Mar 2010 capital Return of Allotment of shares 4 Buy now
17 Feb 2010 officers Change of particulars for director (Donald Stuart Nicol) 2 Buy now
26 Jan 2010 address Move Registers To Sail Company 1 Buy now
22 Jan 2010 officers Change of particulars for director (Donald Stuart Nicol) 3 Buy now
11 Jan 2010 address Change Sail Address Company 1 Buy now
09 May 2009 capital Ad 03/04/09 gbp si 196@0.25=49 gbp ic 51/100 2 Buy now
09 May 2009 officers Director appointed donald stuart nicol 2 Buy now
09 May 2009 officers Secretary appointed celia linda whitten 2 Buy now
09 May 2009 officers Appointment Terminated Secretary philsec LIMITED 1 Buy now
09 May 2009 officers Director appointed duncan ward 2 Buy now
21 Apr 2009 resolution Resolution 28 Buy now
21 Apr 2009 capital S-div 1 Buy now
21 Apr 2009 capital Ad 31/03/09 gbp si 200@0.25=50 gbp ic 1/51 2 Buy now
21 Apr 2009 officers Appointment Terminated Director adam mcgiveron 1 Buy now
21 Apr 2009 officers Appointment Terminated Director meaujo incorporations LIMITED 1 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
31 Mar 2009 incorporation Incorporation Company 23 Buy now