SMITH & JONES HEALTHCARE SERVICES LTD

07391821
BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

Documents

Documents
Date Category Description Pages
01 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Aug 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
22 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
31 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
22 Feb 2015 officers Change of particulars for director (Mr Oliver Gershfield) 3 Buy now
20 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
19 Feb 2015 resolution Resolution 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Andrew Mark Osman) 2 Buy now
21 Oct 2014 annual-return Annual Return 8 Buy now
18 Jul 2014 accounts Annual Accounts 3 Buy now
06 Dec 2013 resolution Resolution 25 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2013 annual-return Annual Return 8 Buy now
24 Oct 2013 capital Return of Allotment of shares 3 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2013 accounts Annual Accounts 3 Buy now
13 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 officers Change of particulars for director (Mr Andrew Mark Osman) 2 Buy now
24 Oct 2012 officers Change of particulars for director (Mr Sandeep Chauhan) 2 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2012 annual-return Annual Return 7 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jun 2011 capital Return of Allotment of shares 4 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Sandeep Chauhan) 2 Buy now
14 Jun 2011 officers Appointment of director (Mr Sandeep Chauhan) 2 Buy now
14 Jun 2011 officers Appointment of director (Mr Paritosh Nanda) 2 Buy now
14 Jun 2011 officers Appointment of director (Mr Oliver Gershfield) 2 Buy now
14 Jun 2011 officers Appointment of director (Mr Andrew Mark Osman) 2 Buy now
14 Jun 2011 officers Termination of appointment of director (Kenneth Winer) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Joshua Hockley) 1 Buy now
09 Dec 2010 officers Appointment of director (Mr Joshua Meir Aryeh Hockley) 2 Buy now
29 Nov 2010 officers Appointment of director (Kenneth Charles Winer) 3 Buy now
06 Oct 2010 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
29 Sep 2010 incorporation Incorporation Company 19 Buy now