HEALTHTECH INNOVATION PARTNERS LIMITED

07751664
2ND FLOOR 100 WOOD STREET LONDON EC2V 7AN

Documents

Documents
Date Category Description Pages
27 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Aug 2013 annual-return Annual Return 6 Buy now
23 Jul 2013 accounts Annual Accounts 5 Buy now
22 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 capital Return of Allotment of shares 6 Buy now
28 Jun 2012 officers Appointment of director (Andrew Phillip Pearson) 3 Buy now
16 Dec 2011 change-of-name Certificate Change Of Name Company 4 Buy now
16 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
03 Oct 2011 officers Appointment of director (Michael Brian Washburn) 3 Buy now
03 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Oct 2011 resolution Resolution 45 Buy now
20 Sep 2011 officers Termination of appointment of director (Tracy Lee Plimmer) 2 Buy now
20 Sep 2011 officers Appointment of director (Matthew Caffrey) 3 Buy now
20 Sep 2011 resolution Resolution 4 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2011 incorporation Incorporation Company 40 Buy now