Advanced company searchLink opens in new window

HEALTHCALL MEDICAL (HOLDINGS) LIMITED

Company number 02058177

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 1990 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
07 Mar 1990 155(6)b Declaration of assistance for shares acquisition
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of assistance for shares acquisition
07 Mar 1990 155(6)a Declaration of assistance for shares acquisition
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of assistance for shares acquisition
07 Mar 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 Feb 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Oct 1989 AA Full group accounts made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull group accounts made up to 31 December 1988
05 Oct 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Oct 1989 363 Return made up to 26/08/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/08/89; full list of members
14 Jun 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 May 1989 287 Registered office changed on 16/05/89 from: ashton house 403 silbury boulevard central milton keynes bucks MK9 2HG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/05/89 from: ashton house 403 silbury boulevard central milton keynes bucks MK9 2HG
11 Jan 1989 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
09 Dec 1988 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
25 Nov 1988 AA Full accounts made up to 31 December 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1987
25 Nov 1988 363 Return made up to 27/07/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/07/88; full list of members
08 Nov 1988 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
06 Oct 1988 287 Registered office changed on 06/10/88 from: 176/184 vauxhall bridge road london SW1V 1DX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/10/88 from: 176/184 vauxhall bridge road london SW1V 1DX
18 Nov 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
20 Nov 1986 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
19 Nov 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
05 Nov 1986 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
31 Oct 1986 287 Registered office changed on 31/10/86 from: 70 fleet street london EC4Y 1EU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/10/86 from: 70 fleet street london EC4Y 1EU
14 Oct 1986 CERTNM Company name changed breybabel LIMITED\certificate issued on 14/10/86
24 Sep 1986 CERTINC Certificate of Incorporation