Advanced company searchLink opens in new window

MEDICLINIC GROUP LIMITED

Company number 08338604

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)
16 Jan 2014 CH01 Director's details changed for Mr Seamus Declan Keating on 5 June 2013
29 Nov 2013 AP01 Appointment of Khaldoun Saeed Alhaj Hasan as a director
22 Nov 2013 AP01 Appointment of William Stephen Ward as a director
31 Jul 2013 MR04 Satisfaction of charge 083386040001 in full
31 Jul 2013 MR04 Satisfaction of charge 083386040002 in full
15 Jul 2013 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
15 Jul 2013 AP04 Appointment of Capita Company Secretarial Services Ltd as a secretary
15 Jul 2013 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 15 July 2013
02 Jul 2013 AP01 Appointment of Ian Paul Tyler as a director
01 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings 20/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2013 AP01 Appointment of Ian Paul Tyler as a director
28 Jun 2013 MR01 Registration of charge 083386040001
28 Jun 2013 MR01 Registration of charge 083386040002
27 Jun 2013 SH10 Particulars of variation of rights attached to shares
27 Jun 2013 SH08 Change of share class name or designation
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 10,050,001
27 Jun 2013 MEM/ARTS Memorandum and Articles of Association
27 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2013 CERTNM Company name changed al noor hospitals PLC\certificate issued on 21/06/13
  • CONNOT ‐
20 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided and converted 05/06/2013
18 Jun 2013 AP01 Appointment of Faisal Juma Khalfan Belhoul as a director
18 Jun 2013 AP01 Appointment of Mr Seamus Declan Keating as a director
18 Jun 2013 AP01 Appointment of Sheikh Mansoor Bin Butti Al Hamed as a director
18 Jun 2013 AP01 Appointment of Ahmad Abdel Rahman Nimer as a director
18 Jun 2013 AP01 Appointment of Mubarak Matar Al Hamiri as a director