- Company Overview for INDEPENDENT VETCARE LIMITED (07746795)
- Filing history for INDEPENDENT VETCARE LIMITED (07746795)
- People for INDEPENDENT VETCARE LIMITED (07746795)
- Charges for INDEPENDENT VETCARE LIMITED (07746795)
- More for INDEPENDENT VETCARE LIMITED (07746795)
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) |
---|---|---|---|
07 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Feb 2017 | AP01 | Appointment of Paul Cowling as a director on 30 January 2017 | |
08 Feb 2017 | MR04 | Satisfaction of charge 077467950007 in full | |
08 Feb 2017 | MR04 | Satisfaction of charge 077467950006 in full | |
01 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
27 Jul 2016 | MR01 | Registration of charge 077467950007, created on 22 July 2016 | |
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
27 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
01 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Stuart Jonathan Caton as a director on 28 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
12 Aug 2014 | MR01 | Registration of charge 077467950006, created on 30 July 2014 | |
26 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
22 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
22 May 2013 | AA | Full accounts made up to 30 September 2012 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2012 | AD01 | Registered office address changed from August Equity Llp 10 Slingsby Place St. Martin''s Courtyard London WC2E 9AB United Kingdom on 28 February 2012 | |
09 Dec 2011 | CERTNM |
Company name changed nemo acquisitions trading LIMITED\certificate issued on 09/12/11
|