HEALTHCARE PURCHASING ALLIANCE LIMITED

09816939
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
02 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jul 2024 resolution Resolution 1 Buy now
03 Jun 2024 officers Termination of appointment of director (Robert Bundock) 1 Buy now
03 Jun 2024 officers Termination of appointment of director (Stephen John Collier) 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 23 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 23 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 24 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 23 Buy now
10 Jun 2020 officers Appointment of director (Mr Stephen John Collier) 2 Buy now
10 Jun 2020 officers Termination of appointment of director (Tania Ruth Baker) 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 21 Buy now
09 Oct 2019 accounts Annual Accounts 21 Buy now
09 Jul 2019 officers Appointment of director (Mr Adrian Leslie Nye) 2 Buy now
07 Jun 2019 officers Termination of appointment of director (Martin John Sellars) 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2019 officers Appointment of director (Mr Martin John Sellars) 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Darren John Craddock) 1 Buy now
13 Mar 2019 accounts Change Account Reference Date Company Current Shortened 2 Buy now
28 Sep 2018 accounts Annual Accounts 17 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 accounts Annual Accounts 15 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Mar 2017 officers Appointment of director (Mr Ali Hasan) 2 Buy now
08 Mar 2017 officers Termination of appointment of director (Keith Klintworth) 1 Buy now
28 Jul 2016 officers Appointment of director (Mr Robert Bundock) 2 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
11 May 2016 officers Change of particulars for director (Dr Keith Klintworth) 2 Buy now
10 May 2016 officers Change of particulars for director (Ms Tania Ruth Baker) 2 Buy now
10 May 2016 officers Change of particulars for director (Mr Darren John Craddock) 2 Buy now
10 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 incorporation Incorporation Company 56 Buy now