Attends Healthcare Acquisitions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 7, 2014)
- all other documents available
- 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
|
NICOL ACQUISITIONS 2 LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06302121 |
Record last updated |
Wednesday, July 16, 2014 1:11:59 AM UTC |
Official Address |
C/o Norose Company Secretarial Serices Ltd 3 More London Riverside
There are 16 companies registered at this street
|
Locality |
Riversidelondon |
Region |
SouthwarkLondon, England |
Postal Code |
SE12AQ
|
Sector |
Manufacture of medical and dental instruments and supplies |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 8, 2014 |
Notice of striking-off action discontinued
|  |
Financials |
Mar 7, 2014 |
Annual accounts
|  |
Registry |
Feb 4, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 7, 2013 |
Resignation of one Director
|  |
Registry |
Aug 30, 2013 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Registry |
Jul 10, 2013 |
Annual return
|  |
Registry |
Feb 20, 2013 |
Change of particulars for director
|  |
Registry |
Feb 20, 2013 |
Change of particulars for secretary
|  |
Registry |
Oct 9, 2012 |
Auditor's letter of resignation
|  |
Registry |
Sep 12, 2012 |
Auditor's letter of resignation 6302...
|  |
Registry |
Jul 31, 2012 |
Change of registered office address
|  |
Registry |
Jul 16, 2012 |
Annual return
|  |
Registry |
May 11, 2012 |
Appointment of a person as Secretary
|  |
Registry |
May 11, 2012 |
Resignation of one Secretary
|  |
Registry |
May 11, 2012 |
Resignation of one Secretary 6302...
|  |
Registry |
Apr 26, 2012 |
Appointment of a person as Director
|  |
Registry |
Apr 25, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Apr 25, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Apr 25, 2012 |
Resignation of one Director
|  |
Registry |
Mar 21, 2012 |
Change of accounting reference date
|  |
Financials |
Mar 14, 2012 |
Annual accounts
|  |
Registry |
Mar 12, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 29, 2012 |
Two appointments: a person and a man
|  |
Registry |
Feb 29, 2012 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Sep 30, 2011 |
Appointment of a man as Director
|  |
Registry |
Sep 28, 2011 |
Appointment of a man as Chartered Accountant and Director
|  |
Registry |
Jul 7, 2011 |
Annual return
|  |
Registry |
Jul 7, 2011 |
Resignation of one Director
|  |
Financials |
Mar 25, 2011 |
Annual accounts
|  |
Registry |
Jan 4, 2011 |
Resignation of one Operations Director and one Director (a man)
|  |
Registry |
Aug 6, 2010 |
Annual return
|  |
Registry |
Aug 5, 2010 |
Annual return 6302...
|  |
Registry |
Aug 5, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Jul 29, 2010 |
Appointment of a man as Secretary 6302...
|  |
Registry |
Mar 25, 2010 |
Auditor's letter of resignation
|  |
Financials |
Feb 17, 2010 |
Annual accounts
|  |
Financials |
Mar 21, 2009 |
Annual accounts 6302...
|  |
Registry |
Aug 11, 2008 |
Annual return
|  |
Registry |
Mar 6, 2008 |
Company name change
|  |
Registry |
Mar 6, 2008 |
Change of name certificate
|  |
Registry |
Aug 13, 2007 |
Appointment of a director
|  |
Registry |
Aug 6, 2007 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Aug 6, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Aug 6, 2007 |
Appointment of a director
|  |
Registry |
Aug 6, 2007 |
Appointment of a director 6302...
|  |
Registry |
Aug 6, 2007 |
£ nc 1000/1500000
|  |
Registry |
Aug 6, 2007 |
Resignation of a director
|  |
Registry |
Aug 6, 2007 |
Resignation of a director 6302...
|  |
Registry |
Aug 6, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 6, 2007 |
Appointment of a director
|  |
Registry |
Aug 6, 2007 |
Appointment of a director 6302...
|  |
Registry |
Aug 6, 2007 |
Resignation of a director
|  |
Registry |
Aug 6, 2007 |
Section 175 comp act 06 08
|  |
Registry |
Aug 6, 2007 |
Disapplication of pre-emption rights
|  |
Registry |
Aug 6, 2007 |
Authorised allotment of shares and debentures
|  |
Registry |
Aug 1, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 20, 2007 |
Resignation of 3 people: one Chartered Accountant, one Investment Manager, one Corporate Finance Executive and one Director (a man)
|  |
Registry |
Jul 19, 2007 |
Appointment of a director
|  |
Registry |
Jul 19, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jul 19, 2007 |
Appointment of a director
|  |
Registry |
Jul 19, 2007 |
Change of accounting reference date
|  |
Registry |
Jul 19, 2007 |
Resignation of a secretary
|  |
Registry |
Jul 19, 2007 |
Resignation of a director
|  |
Registry |
Jul 19, 2007 |
Resignation of a director 6302...
|  |
Registry |
Jul 16, 2007 |
Three appointments: 3 men
|  |
Registry |
Jul 9, 2007 |
Two appointments: 2 men
|  |
Registry |
Jul 9, 2007 |
Resignation of one Limited Company and one Director
|  |
Registry |
Jul 4, 2007 |
Three appointments: 3 companies
|  |