- Company Overview for FORMER AMICUS HEALTHCARE LIMITED (00116776)
- Filing history for FORMER AMICUS HEALTHCARE LIMITED (00116776)
- People for FORMER AMICUS HEALTHCARE LIMITED (00116776)
- Charges for FORMER AMICUS HEALTHCARE LIMITED (00116776)
- More for FORMER AMICUS HEALTHCARE LIMITED (00116776)
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) |
---|---|---|---|
13 Jun 1997 | AA | Full accounts made up to 29 September 1996 | |
06 Dec 1996 | 288c | Director's particulars changed | |
22 Oct 1996 | 287 | Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ | |
16 Sep 1996 | 363s | Return made up to 14/08/96; full list of members | |
07 Jun 1996 | CERTNM | Company name changed compass healthcare LIMITED\certificate issued on 10/06/96 | |
16 Jan 1996 | AUD | Auditor's resignation | |
16 Jan 1996 | 288 | Director resigned | |
16 Jan 1996 | 288 | Director resigned | |
16 Jan 1996 | 288 | Director resigned | |
15 Jan 1996 | 288 | Director resigned | |
15 Jan 1996 | AA | Full accounts made up to 1 October 1995 | |
27 Dec 1995 | 395 | Particulars of mortgage/charge | |
21 Dec 1995 | 122 | Conve 08/12/95 | |
21 Dec 1995 | 88(2)R | Ad 08/12/95--------- us$ si 1@1=1 us$ ic 0/1 | |
21 Dec 1995 | MEM/ARTS | Memorandum and Articles of Association | |
21 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
21 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
21 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
21 Dec 1995 | 123 | Us$ nc 0/1 08/12/95 | |
21 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
21 Dec 1995 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Dec 1995 | 155(6)b | Declaration of assistance for shares acquisition | |
21 Dec 1995 | 155(6)b | Declaration of assistance for shares acquisition | |
21 Dec 1995 | 155(6)b | Declaration of assistance for shares acquisition | |
21 Dec 1995 | 155(6)b | Declaration of assistance for shares acquisition |