- Company Overview for ANGELS CARE SERVICES LIMITED (NI041623)
- Filing history for ANGELS CARE SERVICES LIMITED (NI041623)
- People for ANGELS CARE SERVICES LIMITED (NI041623)
- Charges for ANGELS CARE SERVICES LIMITED (NI041623)
- More for ANGELS CARE SERVICES LIMITED (NI041623)
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) |
---|---|---|---|
26 Jun 2012 | CC04 | Statement of company's objects | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
22 May 2012 | AP03 | Appointment of Mr David Jackson as a secretary | |
22 May 2012 | AD01 | Registered office address changed from Ballystrudder House 9-11 Low Road Larne BT40 3RD on 22 May 2012 | |
22 May 2012 | AP01 | Appointment of Mr Stephen Martin Booty as a director | |
22 May 2012 | AP01 | Appointment of Mr Andrew Frederick Dun as a director | |
22 May 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 4 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Norrie Wilson as a director | |
22 May 2012 | TM01 | Termination of appointment of Margo Wilson as a director | |
22 May 2012 | TM02 | Termination of appointment of Margo Wilson as a secretary | |
22 May 2012 | AP01 | Appointment of Mrs Susan Annette Gray as a director | |
22 May 2012 | AP01 | Appointment of Mr David Jackson as a director | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Nov 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Norrie Wilson on 15 October 2009 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Jan 2010 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
22 Dec 2009 | AP01 | Appointment of Margo Wilson as a director | |
07 Aug 2009 | AC(NI) | 30/09/08 annual accts |