Advanced company searchLink opens in new window

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED

Company number 04853530

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)
27 Nov 2009 CH01 Director's details changed for Adam Christopher Walker on 27 November 2009
27 Nov 2009 AP01 Appointment of Mark Henry Kerswell as a director
17 Nov 2009 CC04 Statement of company's objects
17 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2009 AA Full accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 29/01/09; full list of members
30 Jun 2008 AA Full accounts made up to 31 December 2007
25 Jun 2008 288c Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
30 Apr 2008 288a Director appointed adam christopher walker
25 Mar 2008 288b Appointment Terminated Director david gilbertson
18 Feb 2008 363a Return made up to 29/01/08; full list of members
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned
21 Jan 2008 288b Director resigned
05 Dec 2007 288c Secretary's particulars changed
22 Oct 2007 288a New director appointed
22 Oct 2007 288a New director appointed
22 Oct 2007 288b Director resigned
16 Jul 2007 AA Full accounts made up to 31 December 2006
15 Mar 2007 363a Return made up to 29/01/07; full list of members
14 Feb 2007 288a New secretary appointed
14 Feb 2007 288b Secretary resigned
21 Dec 2006 288a New director appointed
20 Dec 2006 353 Location of register of members
11 Jul 2006 AA Full accounts made up to 31 December 2005