- Company Overview for VALE HEALTHCARE LIMITED (04237264)
- Filing history for VALE HEALTHCARE LIMITED (04237264)
- People for VALE HEALTHCARE LIMITED (04237264)
- Charges for VALE HEALTHCARE LIMITED (04237264)
- More for VALE HEALTHCARE LIMITED (04237264)
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) |
---|---|---|---|
24 May 2011 | AA | Full accounts made up to 31 December 2009 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 July 2010
|
|
28 Feb 2011 | CH01 | Director's details changed for Patricia Lesley Lee on 1 January 2011 | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | TM01 | Termination of appointment of Sandeep Hemmadi as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Timothy Atter as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Geoffrey Graham as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Adrian Godfrey as a director | |
13 Jan 2011 | TM01 | Termination of appointment of William Savage as a director | |
13 Jan 2011 | TM02 | Termination of appointment of Timothy Atter as a secretary | |
13 Jan 2011 | CC04 | Statement of company's objects | |
29 Nov 2010 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
|
|
29 Nov 2010 | AD01 | Registered office address changed from , Hensol Park, Hensol, Vale of Glamorgan, CF72 8JY on 29 November 2010 | |
29 Nov 2010 | SH03 | Purchase of own shares. |