NU LOCAL CARE CENTRES (FARNHAM) LIMITED
Company number 04187974
- Company Overview for NU LOCAL CARE CENTRES (FARNHAM) LIMITED (04187974)
- Filing history for NU LOCAL CARE CENTRES (FARNHAM) LIMITED (04187974)
- People for NU LOCAL CARE CENTRES (FARNHAM) LIMITED (04187974)
- Charges for NU LOCAL CARE CENTRES (FARNHAM) LIMITED (04187974)
- More for NU LOCAL CARE CENTRES (FARNHAM) LIMITED (04187974)
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) |
---|---|---|---|
22 Mar 2002 | 395 | Particulars of mortgage/charge | |
26 Feb 2002 | 288a | New secretary appointed | |
26 Feb 2002 | 288a | New director appointed | |
26 Feb 2002 | 288a | New director appointed | |
25 Feb 2002 | 288a | New director appointed | |
25 Feb 2002 | 288b | Secretary resigned | |
25 Feb 2002 | 288b | Secretary resigned | |
25 Feb 2002 | 288b | Director resigned | |
25 Feb 2002 | 288b | Director resigned | |
25 Feb 2002 | 287 | Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA | |
03 Nov 2001 | 288b | Director resigned | |
24 Oct 2001 | 88(2)R | Ad 03/05/01--------- £ si 99@1=99 £ ic 100/199 | |
18 Oct 2001 | 288a | New director appointed | |
08 Oct 2001 | 88(2)R | Ad 03/05/01--------- £ si 99@1=99 £ ic 1/100 | |
24 May 2001 | 288a | New secretary appointed | |
24 May 2001 | 288a | New director appointed | |
22 May 2001 | CERTNM | Company name changed shelfco (no.2426) LIMITED\certificate issued on 22/05/01 | |
11 May 2001 | RESOLUTIONS |
Resolutions
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 |
11 May 2001 | RESOLUTIONS |
Resolutions
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 |
11 May 2001 | RESOLUTIONS |
Resolutions
|
|
11 May 2001 | 225 | Accounting reference date shortened from 31/03/02 to 31/12/01 | |
11 May 2001 | RESOLUTIONS |
Resolutions
|
|
11 May 2001 | 287 | Registered office changed on 11/05/01 from: lacon house theobalds road london WC1X 8RW | |
27 Mar 2001 | NEWINC | Incorporation |