St. Tristan Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 7, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AERMID HEALTH CARE (UK) LIMITED
ANCYRA HEALTH LIMITED
Company type Private Limited Company , Dissolved Company Number 02450347 Record last updated Friday, April 3, 2015 10:22:56 AM UTC Official Address C/o Srlv Accountants 89 New Bond Street London W1s1da West End There are 5 companies registered at this street
Postal Code W1S1DA Sector Other human health activities
Visits Document Type Publication date Download link Registry Sep 17, 2013 Second notification of strike-off action in london gazette Registry Jul 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 4, 2013 First notification of strike - off in london gazette Registry May 22, 2013 Striking off application by a company Financials Jun 7, 2012 Annual accounts Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 2450... Registry May 5, 2012 Notice of striking-off action discontinued Registry Apr 24, 2012 First notification of strike-off action in london gazette Registry Mar 1, 2012 Resignation of one Director Registry Feb 18, 2012 Particulars of a mortgage or charge Registry Feb 14, 2012 Resignation of one Director (a man) Registry Feb 7, 2012 Company name change Registry Feb 7, 2012 Change of name certificate Registry Feb 7, 2012 Notice of change of name nm01 - resolution Registry Feb 1, 2012 Annual return Registry Jan 17, 2012 Change of registered office address Registry Jan 17, 2012 Appointment of a person as Director Registry Jan 3, 2012 Appointment of a man as None and Director Registry Jan 2, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Nov 22, 2011 Notice of automatic end of administration Registry Oct 25, 2011 Notice to registrar of companies of voluntary arrangement taking effect Registry Oct 24, 2011 Notice of result of meeting of creditors Registry Oct 11, 2011 Court order insolvency:replacement of liquidator Registry Oct 11, 2011 Notice of administrators appointment Registry Sep 26, 2011 Appointment of a person as Director Registry Sep 26, 2011 Section 175 comp act 06 08 Registry Sep 20, 2011 Notice of resignation by administrator Registry Sep 20, 2011 Notice of resignation by administrator 2450... Registry Sep 19, 2011 Change of registered office address Registry Sep 12, 2011 Appointment of a man as Director Registry Jun 15, 2011 Administrator's progress report Registry May 16, 2011 Notice of extension of period of administration Registry Jan 13, 2011 Resignation of one Director Registry Dec 15, 2010 Administrator's progress report Registry Aug 20, 2010 Notice of deemed approval of proposals Registry Jul 13, 2010 Statement of administrator's proposals Registry May 26, 2010 Notice of administrators appointment Registry May 24, 2010 Change of registered office address Registry May 14, 2010 Resignation of one Director (a man) Registry May 10, 2010 Change of registered office address Registry Apr 26, 2010 Company name change Registry Apr 26, 2010 Change of name certificate Registry Apr 26, 2010 Notice of change of name nm01 - resolution Registry Mar 3, 2010 Resignation of a woman Registry Mar 3, 2010 Resignation of one Director Registry Mar 1, 2010 Change of registered office address Registry Jan 21, 2010 Annual return Registry Jan 21, 2010 Change of particulars for director Registry Jan 21, 2010 Change of particulars for director 2450... Registry Sep 15, 2009 Resignation of a secretary Financials Feb 4, 2009 Annual accounts Registry Jan 31, 2009 Resignation of one Secretary (a man) Registry Dec 22, 2008 Annual return Registry Sep 18, 2008 Particulars of a mortgage or charge Registry May 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2450... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2450... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 9, 2008 Particulars of a mortgage or charge Registry Feb 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2450... Registry Feb 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2450... Registry Feb 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2450... Registry Feb 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 18, 2008 Annual return Registry Feb 18, 2008 Appointment of a director Registry Feb 11, 2008 Appointment of a woman Financials Feb 1, 2008 Annual accounts Registry Jul 19, 2007 Appointment of a secretary Registry Jul 19, 2007 Resignation of a secretary Registry Jul 5, 2007 Change in situation or address of registered office Registry Jun 27, 2007 Appointment of a man as Secretary Registry Jun 26, 2007 Resignation of one Chief Financial Officer and one Secretary (a man) Registry Jan 18, 2007 Appointment of a director Registry Jan 18, 2007 Appointment of a secretary Registry Jan 9, 2007 Resignation of a director Registry Jan 9, 2007 Financial assistance for the acquisition of shares Registry Jan 9, 2007 Change in situation or address of registered office Registry Jan 9, 2007 Auditor's letter of resignation Registry Jan 8, 2007 Resignation of a secretary Registry Jan 5, 2007 Company name change Registry Jan 5, 2007 Change of name certificate Registry Jan 4, 2007 Particulars of a mortgage or charge Registry Jan 4, 2007 Particulars of a mortgage or charge 2450... Registry Dec 28, 2006 Declaration in relation to assistance for the acquisition of shares Registry Dec 28, 2006 Financial assistance for the acquisition of shares Registry Dec 23, 2006 Particulars of a mortgage or charge Registry Dec 22, 2006 Particulars of a mortgage or charge 2450... Registry Dec 15, 2006 Two appointments: 2 men Registry Dec 10, 2006 Annual return Financials Dec 5, 2006 Annual accounts Registry Nov 15, 2006 Resignation of a secretary Registry Nov 15, 2006 Appointment of a secretary Registry Oct 23, 2006 Resignation of one Secretary (a woman) Registry Oct 23, 2006 Appointment of a man as Secretary Financials Jan 4, 2006 Annual accounts