Advanced company searchLink opens in new window

SONIC HEALTHCARE PATHOLOGY LIMITED

Company number 02865820

Filter by category

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)
01 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Apt directors 26/02/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2001 123 £ nc 2000000/2898125 26/02/01
03 Aug 2001 363s Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
06 Apr 2001 288a New director appointed
06 Apr 2001 288a New director appointed
06 Apr 2001 288a New director appointed
22 Mar 2001 288a New director appointed
22 Mar 2001 288a New director appointed
13 Mar 2001 288b Director resigned
27 Feb 2001 288a New director appointed
04 Dec 2000 AA Full accounts made up to 30 November 1999
03 Nov 2000 288b Secretary resigned
16 Oct 2000 288a New secretary appointed
08 Aug 2000 288a New secretary appointed
08 Aug 2000 288a New director appointed
31 Jul 2000 288b Secretary resigned;director resigned
11 Jul 2000 363s Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
04 Jul 2000 AA Full group accounts made up to 30 November 1998
05 Jun 2000 CERTNM Company name changed unilabs group (uk) LIMITED\certificate issued on 06/06/00
06 May 2000 395 Particulars of mortgage/charge