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)
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
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Dec 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Dec 1995 123 Us$ nc 0/1 08/12/95
21 Dec 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
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