Founded in 2007, International Health Technology Ltd are based in Hertfordshire, it's status is listed as "Liquidation". We don't currently know the number of employees at this business. Jordansen, Troels, Jordansen, Troels, Wishart, Gordon Cranston, Professor, Jordansen, Karin Illum, Peak, Stephen Michael are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDANSEN, Troels | 07 December 2007 | - | 1 |
WISHART, Gordon Cranston, Professor | 06 October 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDANSEN, Troels | 31 July 2011 | - | 1 |
JORDANSEN, Karin Illum | 07 December 2007 | 09 February 2009 | 1 |
PEAK, Stephen Michael | 09 February 2009 | 31 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 September 2020 | |
LIQ03 - N/A | 14 February 2020 | |
LIQ03 - N/A | 02 March 2019 | |
LIQ03 - N/A | 27 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2015 | |
AD01 - Change of registered office address | 07 January 2014 | |
RESOLUTIONS - N/A | 06 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 January 2014 | |
4.20 - N/A | 06 January 2014 | |
AA - Annual Accounts | 29 October 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
AR01 - Annual Return | 12 February 2013 | |
SH01 - Return of Allotment of shares | 31 December 2012 | |
SH01 - Return of Allotment of shares | 17 December 2012 | |
MG01 - Particulars of a mortgage or charge | 07 November 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
MG01 - Particulars of a mortgage or charge | 30 November 2011 | |
SH01 - Return of Allotment of shares | 31 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AP03 - Appointment of secretary | 26 September 2011 | |
TM02 - Termination of appointment of secretary | 26 September 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2011 | |
AR01 - Annual Return | 06 January 2011 | |
SH01 - Return of Allotment of shares | 01 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
SH01 - Return of Allotment of shares | 09 September 2010 | |
CH03 - Change of particulars for secretary | 22 June 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
SH01 - Return of Allotment of shares | 27 November 2009 | |
SH01 - Return of Allotment of shares | 19 November 2009 | |
RESOLUTIONS - N/A | 10 November 2009 | |
RESOLUTIONS - N/A | 30 October 2009 | |
AP01 - Appointment of director | 21 October 2009 | |
AA - Annual Accounts | 08 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
363a - Annual Return | 03 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 February 2009 | |
353 - Register of members | 02 February 2009 | |
287 - Change in situation or address of Registered Office | 02 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 January 2009 | |
RESOLUTIONS - N/A | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 August 2008 | |
RESOLUTIONS - N/A | 01 August 2008 | |
RESOLUTIONS - N/A | 01 August 2008 | |
RESOLUTIONS - N/A | 01 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 August 2008 | |
123 - Notice of increase in nominal capital | 01 August 2008 | |
MEM/ARTS - N/A | 01 August 2008 | |
CERTNM - Change of name certificate | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
NEWINC - New incorporation documents | 07 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2012 | Outstanding |
N/A |
Lease | 25 November 2011 | Outstanding |
N/A |
Legal charge | 26 August 2011 | Outstanding |
N/A |