- Company Overview for BOSTON HEALTHCARE LIMITED (07607930)
- Filing history for BOSTON HEALTHCARE LIMITED (07607930)
- People for BOSTON HEALTHCARE LIMITED (07607930)
- Charges for BOSTON HEALTHCARE LIMITED (07607930)
- Insolvency for BOSTON HEALTHCARE LIMITED (07607930)
- More for BOSTON HEALTHCARE LIMITED (07607930)
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 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | AP01 | Appointment of Craig Hopwood as a director | |
09 Aug 2011 | SH08 | Change of share class name or designation | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2011 | AP01 | Appointment of Mr Steven Stocks as a director | |
21 Apr 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
21 Apr 2011 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21 April 2011 | |
21 Apr 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Hbjgw Incorporations Limited as a director | |
21 Apr 2011 | TM02 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary | |
21 Apr 2011 | AP01 | Appointment of Mr Colin Pollock Darroch as a director | |
21 Apr 2011 | CERTNM |
Company name changed ensco 852 LIMITED\certificate issued on 21/04/11
|
|
18 Apr 2011 | NEWINC |
Incorporation
|