Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-01-19 |
View Report |
Officers. Termination date: 2018-07-16. Officer name: Kenneth William Gillespie. |
2018-07-27 |
View Report |
Address. New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Old address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England. Change date: 2018-02-23. |
2018-02-23 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2018-02-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-02-22 |
View Report |
Resolution. Description: Resolutions. |
2018-02-22 |
View Report |
Mortgage. Charge number: 3. |
2018-01-11 |
View Report |
Mortgage. Charge number: 2. |
2018-01-11 |
View Report |
Mortgage. Charge number: 1. |
2018-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-03 |
View Report |
Officers. Officer name: Mr Kenneth William Gillespie. Change date: 2017-03-09. |
2017-03-09 |
View Report |
Officers. Officer name: Johan Hendrik Potgieter. Termination date: 2017-02-27. |
2017-02-27 |
View Report |
Officers. Termination date: 2017-02-27. Officer name: Gregor Scott Jackson. |
2017-02-27 |
View Report |
Address. New address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Change date: 2016-12-19. |
2016-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Accounts. Accounts type full. |
2016-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-06 |
View Report |
Address. New address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Old address: 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG. Change date: 2015-10-06. |
2015-10-06 |
View Report |
Accounts. Accounts type full. |
2015-06-25 |
View Report |
Resolution. Description: Resolutions. |
2014-12-19 |
View Report |
Incorporation. Re registration memorandum articles. |
2014-12-19 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2014-12-19 |
View Report |
Change of name. Reregistration public to private company. |
2014-12-19 |
View Report |
Officers. Appointment date: 2014-09-26. Officer name: Mr Gregor Scott Jackson. |
2014-09-30 |
View Report |
Officers. Appointment date: 2014-09-26. Officer name: Mr Barry Millsom. |
2014-09-30 |
View Report |
Officers. Termination date: 2014-09-26. Officer name: Helen Mary Murphy. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-19 |
View Report |
Accounts. Accounts type full. |
2014-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-15 |
View Report |
Officers. Officer name: Barry Millsom. |
2014-01-15 |
View Report |
Miscellaneous. Description: Sect 519. |
2013-10-18 |
View Report |
Auditors. Auditors resignation company. |
2013-10-11 |
View Report |
Accounts. Accounts type full. |
2013-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-25 |
View Report |
Officers. Officer name: Mr Johan Hendrik Potgieter. |
2012-11-05 |
View Report |
Officers. Officer name: Mr Leo William Mckenna. |
2012-11-05 |
View Report |
Officers. Officer name: Mr Christopher Thomas Solley. |
2012-11-05 |
View Report |
Officers. Officer name: Moira Turnbull-Fox. |
2012-11-05 |
View Report |
Officers. Officer name: Moira Turnbull-Fox. |
2012-11-05 |
View Report |
Officers. Officer name: Roger Potts. |
2012-11-05 |
View Report |
Officers. Officer name: Andrew Tennant. |
2012-11-05 |
View Report |
Officers. Officer name: Arthur Chessells. |
2012-11-05 |
View Report |
Accounts. Accounts type full. |
2012-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Officers. Officer name: Ms Helen Mary Murphy. |
2011-11-15 |
View Report |
Officers. Officer name: Ms Moira Turnbull-Fox. |
2011-09-20 |
View Report |
Change of name. Description: Company name changed catalyst healthcare (hexham) PLC\certificate issued on 20/07/11. |
2011-07-20 |
View Report |
Accounts. Accounts type full. |
2011-06-29 |
View Report |
Officers. Officer name: Gary Neville. |
2011-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-22 |
View Report |