Established in 1997, Advantage Healthcare (T11) Ltd have registered office in Alcester in Warwickshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGIN, Mark Jonathan | 21 August 1997 | 03 November 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2016 | |
405(2) - Notice of ceasing to act of Receiver | 11 March 2005 | |
3.6 - Abstract of receipt and payments in receivership | 10 March 2005 | |
3.6 - Abstract of receipt and payments in receivership | 10 March 2005 | |
3.6 - Abstract of receipt and payments in receivership | 10 March 2005 | |
405(2) - Notice of ceasing to act of Receiver | 29 October 2003 | |
3.6 - Abstract of receipt and payments in receivership | 27 May 2003 | |
3.6 - Abstract of receipt and payments in receivership | 21 December 2001 | |
3.6 - Abstract of receipt and payments in receivership | 02 January 2001 | |
MISC - Miscellaneous document | 24 January 2000 | |
3.10 - N/A | 24 January 2000 | |
405(1) - Notice of appointment of Receiver | 29 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
RESOLUTIONS - N/A | 03 September 1999 | |
RESOLUTIONS - N/A | 03 September 1999 | |
RESOLUTIONS - N/A | 03 September 1999 | |
363a - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 26 February 1999 | |
363s - Annual Return | 22 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
RESOLUTIONS - N/A | 02 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
395 - Particulars of a mortgage or charge | 28 February 1998 | |
225 - Change of Accounting Reference Date | 01 December 1997 | |
RESOLUTIONS - N/A | 06 November 1997 | |
RESOLUTIONS - N/A | 06 November 1997 | |
RESOLUTIONS - N/A | 06 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
287 - Change in situation or address of Registered Office | 06 November 1997 | |
NEWINC - New incorporation documents | 21 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of variation to a debenture dated 19 february 1998 | 22 February 1999 | Outstanding |
N/A |
Debenture | 19 February 1998 | Outstanding |
N/A |