- Company Overview for STROKE ACTION UK CIC (05292094)
- Filing history for STROKE ACTION UK CIC (05292094)
- People for STROKE ACTION UK CIC (05292094)
- More for STROKE ACTION UK CIC (05292094)
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) |
---|---|---|---|
15 Sep 2006 | 288b | Secretary resigned;director resigned | |
06 Jun 2006 | 288b | Director resigned | |
06 Jun 2006 | 288b | Secretary resigned | |
06 Jun 2006 | 288a | New director appointed | |
06 Jun 2006 | 288a | New secretary appointed | |
01 Feb 2006 | 363s | Return made up to 19/11/05; full list of members | |
31 Jan 2006 | 288a | New director appointed | |
31 Jan 2006 | 287 | Registered office changed on 31/01/06 from: 15 victor villas great cambridge road edmonton london N9 9UD | |
24 Nov 2005 | CERTNM | Company name changed total healthcare groups ministry LIMITED\certificate issued on 24/11/05 | |
24 Nov 2005 | CICCON |
Change of name
|
|
18 Oct 2005 | 288a | New director appointed | |
09 Jul 2005 | 288a | New director appointed | |
09 Jul 2005 | 288a | New director appointed | |
09 Jul 2005 | 288a | New secretary appointed | |
08 Dec 2004 | 288b | Secretary resigned | |
30 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2004 | 288b | Director resigned | |
22 Nov 2004 | 288b | Director resigned | |
22 Nov 2004 | 288b | Secretary resigned | |
19 Nov 2004 | NEWINC | Incorporation |