THE GOOD CARE GROUP SCOTLAND LIMITED
Company number 06934463
- Company Overview for THE GOOD CARE GROUP SCOTLAND LIMITED (06934463)
- Filing history for THE GOOD CARE GROUP SCOTLAND LIMITED (06934463)
- People for THE GOOD CARE GROUP SCOTLAND LIMITED (06934463)
- Charges for THE GOOD CARE GROUP SCOTLAND LIMITED (06934463)
- More for THE GOOD CARE GROUP SCOTLAND LIMITED (06934463)
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 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
15 Mar 2010 | CERTNM |
Company name changed nml newco LIMITED\certificate issued on 15/03/10
|
|
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | AD01 | Registered office address changed from New Media Law Llp 102 Dean Street London W1D 3TQ United Kingdom on 9 February 2010 | |
17 Dec 2009 | CERTNM |
Company name changed the good care group london LIMITED\certificate issued on 17/12/09
|
|
17 Dec 2009 | CONNOT | Change of name notice | |
13 Jul 2009 | 288a | Secretary appointed christine lesley cowen | |
13 Jul 2009 | 288a | Director appointed zoe jeanette morgan | |
13 Jul 2009 | 288a | Director appointed fiona claire lowry | |
13 Jul 2009 | 88(2) | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
02 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jun 2009 | 288b | Appointment terminated director michael clifford | |
15 Jun 2009 | NEWINC | Incorporation |