PROFESSIONAL INTEGRATED CARE SERVICES LIMITED
Company number 04771613
- Company Overview for PROFESSIONAL INTEGRATED CARE SERVICES LIMITED (04771613)
- Filing history for PROFESSIONAL INTEGRATED CARE SERVICES LIMITED (04771613)
- People for PROFESSIONAL INTEGRATED CARE SERVICES LIMITED (04771613)
- Charges for PROFESSIONAL INTEGRATED CARE SERVICES LIMITED (04771613)
- More for PROFESSIONAL INTEGRATED CARE SERVICES LIMITED (04771613)
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) |
---|---|---|---|
08 Jun 2011 | AP01 | Appointment of Mr Gregory George Lapham as a director | |
08 Jun 2011 | AP01 | Appointment of Mr David Richard Pugh as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Haroon Rashid Sheikh as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Farouq Rashid Sheikh as a director | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jul 2010 | CH01 | Director's details changed for Allan John Rodgers on 21 June 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Allan John Rodgers on 19 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Judith Margaret Davies on 19 May 2010 | |
25 May 2010 | CH03 | Secretary's details changed for Judith Margaret Davies on 19 May 2010 | |
04 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 May 2008 | 363a | Return made up to 20/05/08; full list of members | |
12 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 May 2007 | 363a | Return made up to 20/05/07; full list of members | |
22 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Nov 2006 | 287 | Registered office changed on 22/11/06 from: unit 4 cross hands square centre, pontardulais road, cross hands, carmarthenshire SA14 6NT | |
24 Aug 2006 | 395 | Particulars of mortgage/charge | |
30 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |