Advanced company searchLink opens in new window

STALINK HEALTHCARE LIMITED

Company number 02995153

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)
15 Feb 2011 CONNOT Change of name notice
27 Jan 2011 AD01 Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011
27 Jan 2011 AP03 Appointment of Mr William Tombs as a secretary
27 Jan 2011 TM02 Termination of appointment of Sarah Jones-Ferguson as a secretary
21 Jan 2011 AA Full accounts made up to 30 April 2010
23 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from Ground Floor Palliser House Palliser Road London W14 9EQ on 28 September 2010
25 Jun 2010 TM01 Termination of appointment of Sarah Jones Ferguson as a director
04 Jan 2010 AA Full accounts made up to 30 April 2009
14 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mrs Sarah Louise Jones Ferguson on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Tim Quainton on 14 December 2009
14 Dec 2009 AP03 Appointment of Mrs Sarah Jones-Ferguson as a secretary
19 Mar 2009 288a Director appointed tim quainton
04 Dec 2008 363a Return made up to 25/11/08; full list of members
04 Dec 2008 190 Location of debenture register
04 Dec 2008 287 Registered office changed on 04/12/2008 from fabriam centre atmel way newcastle upon tyne NE28 9NZ
04 Dec 2008 353 Location of register of members
04 Dec 2008 288c Director's change of particulars / sarah jones ferguson / 28/11/2008
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
17 Sep 2008 155(6)a Declaration of assistance for shares acquisition
11 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Aug 2008 288a Director appointed sarah louise jones ferguson
11 Aug 2008 288b Appointment terminated director and secretary john martin