- Company Overview for IBA HEALTH (UK) HOLDINGS LIMITED (06242140)
- Filing history for IBA HEALTH (UK) HOLDINGS LIMITED (06242140)
- People for IBA HEALTH (UK) HOLDINGS LIMITED (06242140)
- Charges for IBA HEALTH (UK) HOLDINGS LIMITED (06242140)
- More for IBA HEALTH (UK) HOLDINGS LIMITED (06242140)
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) |
---|---|---|---|
12 Sep 2011 | CH01 | Director's details changed for Mr Adrian Charles Stevens on 12 September 2011 | |
12 Sep 2011 | CH03 | Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2011 | AP03 | Appointment of Mr Gareth Antony Wilson as a secretary | |
03 Aug 2011 | AP01 | Appointment of Mr Andrew James Edward Thomson as a director | |
02 Aug 2011 | TM02 | Termination of appointment of Howard Edelman as a secretary | |
02 Aug 2011 | TM01 | Termination of appointment of James Mackay as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Brian Cohen as a director | |
07 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
07 Jun 2011 | AD02 | Register inspection address has been changed from C/O Isoft Group Plc 300 Longbarn Boulevard Woolston Grange Warrington Cheshire WA2 0XD | |
10 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Feb 2011 | CH01 | Director's details changed for Mr James Gordon Mackay on 21 January 2011 | |
14 Oct 2010 | TM01 | Termination of appointment of Gary Cohen as a director | |
24 Aug 2010 | AA | Full accounts made up to 30 June 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
07 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
07 Jun 2010 | CH01 | Director's details changed for Dr Brian Cohen on 6 May 2010 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
09 Jun 2009 | AA | Full accounts made up to 30 June 2008 | |
14 Jan 2009 | 288a | Director appointed mr andrea fiumicelli |