Advanced company searchLink opens in new window

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD

Company number 05094407

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)
10 Apr 2006 363a Return made up to 05/04/06; full list of members
20 Sep 2005 AA Group of companies' accounts made up to 31 March 2005
02 Sep 2005 288b Director resigned
02 Sep 2005 288a New director appointed
17 May 2005 363s Return made up to 05/04/05; full list of members
05 May 2005 288b Director resigned
05 May 2005 288a New director appointed
14 Apr 2005 287 Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE
08 Feb 2005 288c Director's particulars changed
10 Jan 2005 288b Secretary resigned
10 Jan 2005 288a New secretary appointed
10 Jan 2005 287 Registered office changed on 10/01/05 from: hlm secretaries LIMITED 9TH floor st james's buildings oxford street oxford manchester M1 6FQ
04 Jan 2005 288b Director resigned
04 Jan 2005 288a New director appointed
01 Nov 2004 123 Nc inc already adjusted 14/10/04
01 Nov 2004 88(2)R Ad 14/10/04--------- £ si 49999@1=49999 £ ic 1/50000
01 Nov 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2004 395 Particulars of mortgage/charge
05 Oct 2004 225 Accounting reference date shortened from 30/04/05 to 31/03/05
28 Sep 2004 288a New director appointed
28 Sep 2004 288b Director resigned
28 Sep 2004 288b Director resigned