Advanced company searchLink opens in new window

SPRING VALE MEDICAL SERVICES LIMITED

Company number 06264481

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)
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2010 AA01 Previous accounting period shortened from 31 January 2011 to 30 November 2010
14 Dec 2010 AD01 Registered office address changed from , Regency House 3 Albion Place, Northampton, Northamptonshire, NN1 1UD on 14 December 2010
14 Dec 2010 TM02 Termination of appointment of Cottons Ltd as a secretary
14 Dec 2010 TM01 Termination of appointment of Christopher Bakes as a director
14 Dec 2010 TM01 Termination of appointment of Napa Gopikrishnan as a director
14 Dec 2010 TM01 Termination of appointment of David Holdsworth as a director
14 Dec 2010 TM01 Termination of appointment of Nigel Morley as a director
14 Dec 2010 TM01 Termination of appointment of Antoni Naczk as a director
14 Dec 2010 TM01 Termination of appointment of Alastair Sutcliffe as a director
13 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Dr Napa Srinivasulu Gopikrishnan on 30 May 2010
10 Jun 2010 CH01 Director's details changed for Dr Antoni Naczk on 30 May 2010
10 Jun 2010 CH01 Director's details changed for Dr Alastair Sutcliffe on 30 May 2010
10 Jun 2010 CH01 Director's details changed for Mr David James Holdsworth on 30 May 2010
10 Jun 2010 CH01 Director's details changed for Mr Nigel Vincent Morley on 30 May 2010
10 Jun 2010 CH01 Director's details changed for Mr Christopher David Bakes on 30 May 2010
04 Jun 2010 CH04 Secretary's details changed for Cottons Ltd on 30 May 2010
02 Dec 2009 AP01 Appointment of Dr Napa Srinivasulu Gopikrishnan as a director
01 Dec 2009 TM01 Termination of appointment of Martin Linton as a director
25 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Jun 2009 363a Return made up to 31/05/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008