HOSPITAL ACQUIRED INFECTION AND WORK PLACE ACQUIRED INFECTION LTD.

06875358
CHARTER COURT 2 WELL HOUSE BARNS BRETTON CHESTER CH4 0DH

Documents

Documents
Date Category Description Pages
23 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
25 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 May 2022 officers Termination of appointment of director (John Newbould) 1 Buy now
24 May 2022 officers Termination of appointment of director (June Simcox) 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 2 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2016 accounts Annual Accounts 2 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 2 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 2 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 2 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 officers Change of particulars for director (June Simcox) 2 Buy now
23 Aug 2012 officers Change of particulars for director (David Simcox) 2 Buy now
23 Aug 2012 accounts Annual Accounts 2 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
03 Dec 2010 officers Termination of appointment of director (Richard Ford) 1 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (June Simcox) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Richard Edward Ford) 2 Buy now
20 May 2010 officers Change of particulars for director (John Newbould) 2 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Company Secretaries (Chester) Ltd) 2 Buy now
11 Jul 2009 officers Director appointed richard edward ford 1 Buy now
11 Jul 2009 officers Director appointed john newbould 1 Buy now
11 Jul 2009 officers Director appointed david simcox 1 Buy now
11 Jul 2009 officers Director appointed june simcox 1 Buy now
07 Jul 2009 officers Secretary appointed company secretaries (chester) LTD 1 Buy now
22 Apr 2009 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
22 Apr 2009 officers Appointment terminated director barbara kahan 1 Buy now
09 Apr 2009 incorporation Incorporation Company 23 Buy now