- Company Overview for ASSURA PCP UK LIMITED (09588184)
- Filing history for ASSURA PCP UK LIMITED (09588184)
- People for ASSURA PCP UK LIMITED (09588184)
- Charges for ASSURA PCP UK LIMITED (09588184)
- More for ASSURA PCP UK LIMITED (09588184)
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) |
---|---|---|---|
02 Sep 2015 | CH01 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | MR01 | Registration of charge 095881840001, created on 17 July 2015 | |
27 May 2015 | AP01 | Appointment of Jonathan Stewart Murphy as a director on 18 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Roger Hart as a director on 18 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 18 May 2015 | |
22 May 2015 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 18 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 18 May 2015 | |
22 May 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
22 May 2015 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Brewhouse Greenalls Avenue Warrington WA4 6HL on 22 May 2015 | |
22 May 2015 | AP02 | Appointment of Assura Cs Limited as a director on 18 May 2015 | |
22 May 2015 | AP01 | Appointment of Andrew Simon Darke as a director on 18 May 2015 | |
18 May 2015 | CERTNM |
Company name changed aghoco 1309 LIMITED\certificate issued on 18/05/15
|
|
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|