- Company Overview for FERGUSON CARE LIMITED (02582268)
- Filing history for FERGUSON CARE LIMITED (02582268)
- People for FERGUSON CARE LIMITED (02582268)
- Charges for FERGUSON CARE LIMITED (02582268)
- More for FERGUSON CARE LIMITED (02582268)
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) |
---|---|---|---|
10 Dec 1996 | 288b | Director resigned | |
27 Nov 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Nov 1996 | 288b | Director resigned | |
13 Nov 1996 | 288a | New director appointed | |
13 Nov 1996 | 288a | New director appointed | |
13 Nov 1996 | 288a | New director appointed | |
20 Oct 1996 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Oct 1996 | 288a | New director appointed | |
17 Oct 1996 | 288a | New director appointed | |
17 Oct 1996 | 288a | New secretary appointed | |
17 Oct 1996 | 287 | Registered office changed on 17/10/96 from: 7/9 wellington square hastings east sussex TN34 1PD | |
20 Sep 1996 | 395 | Particulars of mortgage/charge | |
16 Feb 1996 | 288 | New director appointed | |
13 Feb 1996 | 363s | Return made up to 13/02/96; no change of members | |
16 Aug 1995 | AA | Full accounts made up to 30 April 1995 | |
09 Feb 1995 | 363s | Return made up to 13/02/95; full list of members | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
06 Sep 1994 | AA | Full accounts made up to 30 April 1994 | |
18 Feb 1994 | 363s | Return made up to 13/02/94; no change of members | |
16 Nov 1993 | AA | Full accounts made up to 30 April 1993 | |
25 Jun 1993 | 395 | Particulars of mortgage/charge | |
15 Feb 1993 | 363s | Return made up to 13/02/93; no change of members | |
15 Dec 1992 | AA | Full accounts made up to 30 April 1992 | |
07 Feb 1992 | 288 | Director resigned;new director appointed |