NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED
Company number 05064697
- Company Overview for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED (05064697)
- Filing history for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED (05064697)
- People for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED (05064697)
- Charges for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED (05064697)
- More for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED (05064697)
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) |
---|---|---|---|
13 Oct 2011 | TM02 | Termination of appointment of Francis Mccormack as a secretary | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2011 | CC04 | Statement of company's objects | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2011 | AA | Full accounts made up to 30 September 2010 | |
12 Sep 2011 | AP03 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2010 | TM01 | Termination of appointment of a director | |
16 Aug 2010 | TM01 | Termination of appointment of Richard Midmer as a director | |
16 Aug 2010 | TM01 | Termination of appointment of William Buchan as a director | |
16 Aug 2010 | TM02 | Termination of appointment of Janette Malham as a secretary | |
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | AA | Full accounts made up to 27 September 2009 | |
09 Apr 2010 | TM01 | Termination of appointment of a director | |
09 Apr 2010 | TM02 | Termination of appointment of William Mcleish as a secretary | |
09 Apr 2010 | TM01 | Termination of appointment of David Smith as a director | |
09 Apr 2010 | AP01 | Appointment of Terence Edward James Peel as a director | |
09 Apr 2010 | AP03 | Appointment of Janette Malham as a secretary | |
15 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders |