PRESCIENT HEALTHCARE GROUP LIMITED
Company number 02539256
- Company Overview for PRESCIENT HEALTHCARE GROUP LIMITED (02539256)
- Filing history for PRESCIENT HEALTHCARE GROUP LIMITED (02539256)
- People for PRESCIENT HEALTHCARE GROUP LIMITED (02539256)
- Charges for PRESCIENT HEALTHCARE GROUP LIMITED (02539256)
- More for PRESCIENT HEALTHCARE GROUP LIMITED (02539256)
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) |
---|---|---|---|
23 Jul 1992 | AA | Full group accounts made up to 31 December 1991 | |
20 Jan 1992 | 88(2)R | Ad 31/12/91--------- £ si 100000@.01=1000 £ ic 1001/2001 | |
04 Dec 1991 | 363b | Return made up to 12/09/91; full list of members | |
12 Nov 1991 | 288 | Secretary resigned;director resigned;new director appointed | |
08 Nov 1991 | 88(2)R | Ad 04/11/91--------- £ si 99998@.01=999 £ ic 2/1001 | |
08 Nov 1991 | RESOLUTIONS |
Resolutions
|
|
08 Nov 1991 | 123 | £ nc 10000/25000 16/09/91 | |
08 Nov 1991 | 122 | S-div 04/11/91 | |
07 Nov 1991 | 288 | New secretary appointed | |
07 Nov 1991 | 287 | Registered office changed on 07/11/91 from: 109 uxbridge road ealing W5 5TL | |
07 Nov 1991 | 225(1) | Accounting reference date shortened from 30/09 to 31/12 | |
24 Oct 1991 | CERTNM |
Company name changed ftc publishing LIMITED\certificate issued on 25/10/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed ftc publishing LIMITED\certificate issued on 25/10/91 |
24 Oct 1991 | CERTNM | Company name changed\certificate issued on 24/10/91 | |
10 Oct 1991 | 287 | Registered office changed on 10/10/91 from: sinclair house the avenue west ealing london, W13 8NT | |
27 Mar 1991 | 287 | Registered office changed on 27/03/91 from: cornhill house 113 uxbridge road ealing london, W5 5TI | |
06 Feb 1991 | RESOLUTIONS |
Resolutions
|
|
06 Feb 1991 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
06 Feb 1991 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
06 Feb 1991 | 287 | Registered office changed on 06/02/91 from: c/o kent jones and done churchill house 47 regent road stoke on trent ST1 3RQ | |
06 Feb 1991 | 224 | Accounting reference date notified as 30/09 | |
10 Jan 1991 | CERTNM |
Company name changed offshelf 126 LTD\certificate issued on 11/01/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed offshelf 126 LTD\certificate issued on 11/01/91 |
10 Jan 1991 | CERTNM | Company name changed\certificate issued on 10/01/91 | |
12 Sep 1990 | NEWINC | Incorporation |