Advanced company searchLink opens in new window

CANCERBACKUP

Company number 02803321

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)
07 Aug 2008 288b Appointment terminated director peter stothard
07 Aug 2008 288b Appointment terminated director maurice slevin
07 Aug 2008 288b Appointment terminated director amanda ramirez
07 Aug 2008 288b Appointment terminated director david mcdonough
07 Aug 2008 288b Appointment terminated director parveen kumar
07 Aug 2008 288b Appointment terminated director lesley fallowfield
07 Aug 2008 288b Appointment terminated director david donne
07 Aug 2008 288b Appointment terminated director ronald de witt
07 Aug 2008 288b Appointment terminated director timothy clement-jones
07 Aug 2008 288b Appointment terminated director peter caplan
07 Aug 2008 288b Appointment terminated director timothy bell
07 Aug 2008 288b Appointment terminated director david amos
06 Aug 2008 288a Secretary appointed christopher severyn somerville priestley
06 Aug 2008 288b Appointment terminated secretary phillip hodgett
05 Aug 2008 288a Director appointed julia charlotte palca
22 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2008 363a Annual return made up to 25/03/08
29 Mar 2008 288c Secretary's change of particulars / phillip hodgett / 28/01/2008
28 Mar 2008 288b Appointment terminated director alastair ross goobey
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
02 Apr 2007 363a Annual return made up to 25/03/07
02 Apr 2007 288c Director's particulars changed
07 Nov 2006 AA Group of companies' accounts made up to 31 March 2006