Advanced company searchLink opens in new window

AFFINITY HOSPITALS HOLDING LIMITED

Company number SC196089

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)
12 May 2004 288b Secretary resigned
15 Apr 2004 288b Director resigned
10 Mar 2004 AA Group of companies' accounts made up to 30 June 2003
15 May 2003 363a Return made up to 11/05/03; full list of members
14 Apr 2003 AA Group of companies' accounts made up to 30 June 2002
08 May 2002 363a Return made up to 11/05/02; full list of members
01 May 2002 AA Group of companies' accounts made up to 30 June 2001
03 Jul 2001 MEM/ARTS Memorandum and Articles of Association
03 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2001 363a Return made up to 11/05/01; full list of members
04 May 2001 419a(Scot) Dec mort/charge *
19 Mar 2001 AA Full group accounts made up to 30 June 2000
16 Oct 2000 288c Director's particulars changed
19 Jun 2000 CERTNM Company name changed bonnymuir LIMITED\certificate issued on 20/06/00
24 May 2000 363a Return made up to 11/05/00; full list of members
16 Aug 1999 466(Scot) Alterations to a floating charge
16 Aug 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
13 Aug 1999 466(Scot) Alterations to a floating charge
23 Jul 1999 88(2)R Ad 17/06/99--------- £ si 2@.001 £ ic 150/150
24 Jun 1999 410(Scot) Partic of mort/charge *
22 Jun 1999 410(Scot) Partic of mort/charge *
26 May 1999 88(2)R Ad 21/05/99--------- £ si 148000@.001=148 £ ic 2/150
26 May 1999 MEM/ARTS Memorandum and Articles of Association
26 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association