- Company Overview for HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED (04108766)
- Filing history for HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED (04108766)
- People for HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED (04108766)
- Charges for HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED (04108766)
- More for HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED (04108766)
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) |
---|---|---|---|
27 Jan 2003 | 288a | New director appointed | |
27 Jan 2003 | 288a | New director appointed | |
27 Jan 2003 | 288b | Director resigned | |
27 Jan 2003 | 288b | Director resigned | |
26 Nov 2002 | 363s | Return made up to 16/11/02; full list of members | |
09 Aug 2002 | 288a | New secretary appointed | |
26 Jul 2002 | 288b | Secretary resigned | |
26 Jul 2002 | 288a | New secretary appointed | |
23 Jul 2002 | 288b | Director resigned | |
21 Jul 2002 | AA | Group of companies' accounts made up to 31 March 2002 | |
12 Jul 2002 | 288a | New director appointed | |
08 Jul 2002 | 288b | Director resigned | |
27 Jun 2002 | AUD | Auditor's resignation | |
18 Apr 2002 | 288b | Director resigned | |
12 Dec 2001 | 363s |
Return made up to 16/11/01; full list of members
|
|
04 Nov 2001 | 288c | Director's particulars changed | |
04 Nov 2001 | 288a | New director appointed | |
04 Nov 2001 | 288b | Director resigned | |
28 Aug 2001 | 288b | Director resigned | |
28 Aug 2001 | 288a | New director appointed | |
29 Jun 2001 | 287 | Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN | |
29 May 2001 | 88(2)R | Ad 09/04/01--------- £ si 49998@1=49998 £ ic 2/50000 | |
11 May 2001 | 288a | New director appointed | |
10 May 2001 | 395 | Particulars of mortgage/charge | |
03 May 2001 | RESOLUTIONS |
Resolutions
|