Advanced company searchLink opens in new window

FORMER AMICUS HEALTHCARE LIMITED

Company number 00116776

Filter by category

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)
21 Oct 2008 288b Appointment terminated secretary stephen collier
21 Oct 2008 288a Secretary appointed ms catherine mary jane vickery
10 Apr 2008 AA Accounts for a dormant company made up to 30 September 2007
23 Nov 2007 363s Return made up to 14/08/07; full list of members
29 Oct 2007 287 Registered office changed on 29/10/07 from: 66 chiltern street 9TH & 10TH floors london W1U 6GH
20 Jun 2007 AA Accounts for a dormant company made up to 30 September 2006
12 Apr 2007 288a New director appointed
24 Mar 2007 288b Director resigned
22 Dec 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 AA Full accounts made up to 31 December 2005
19 Oct 2006 288c Director's particulars changed
28 Sep 2006 363s Return made up to 14/08/06; full list of members
28 Jun 2006 225 Accounting reference date shortened from 31/12/06 to 30/09/06
31 Jan 2006 288a New director appointed
17 Jan 2006 288b Director resigned
14 Sep 2005 CERTNM Company name changed amicus healthcare LIMITED\certificate issued on 14/09/05
12 Sep 2005 363s Return made up to 14/08/05; full list of members
19 Jul 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Acc appreoved 21/06/05
19 Jul 2005 AA Full accounts made up to 31 December 2004
22 Feb 2005 288b Director resigned
26 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Board resolutions 07/10/04
21 Oct 2004 395 Particulars of mortgage/charge
24 Sep 2004 AA Full accounts made up to 31 December 2003
31 Aug 2004 363s Return made up to 14/08/04; no change of members
20 Apr 2004 288b Director resigned