Advanced company searchLink opens in new window

INDEPENDENT MEDICAL HOLDINGS LIMITED

Company number 03021883

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)
20 Mar 1997 288a New director appointed
20 Mar 1997 363s Return made up to 15/02/97; change of members
16 Dec 1996 AA Full accounts made up to 31 March 1996
03 May 1996 288 Director resigned
29 Apr 1996 363s Return made up to 15/02/96; full list of members
20 Jul 1995 288 Director resigned;new director appointed
20 Jul 1995 288 Secretary resigned;new secretary appointed;new director appointed
10 Jul 1995 88(2)R Ad 30/06/95--------- £ si 6180@1=6180 £ ic 50000/56180
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/06/95--------- £ si 6180@1=6180 £ ic 50000/56180
10 Jul 1995 88(2)R Ad 30/06/95--------- £ si 48498@1=48498 £ ic 1502/50000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/06/95--------- £ si 48498@1=48498 £ ic 1502/50000
10 Jul 1995 88(2)R Ad 30/06/95--------- £ si 1500@1=1500 £ ic 2/1502
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/06/95--------- £ si 1500@1=1500 £ ic 2/1502
07 Jul 1995 MEM/ARTS Memorandum and Articles of Association
07 Jul 1995 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jul 1995 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
07 Jul 1995 288 New director appointed
07 Jul 1995 224 Accounting reference date notified as 31/03
07 Jul 1995 123 £ nc 100/60000 30/06/95
07 Jul 1995 287 Registered office changed on 07/07/95 from: 31 ironmarket newcastle-under-lyme staffordshire ST5 1RL
24 Apr 1995 CERTNM Company name changed k & s (239) LIMITED\certificate issued on 25/04/95
15 Feb 1995 NEWINC Incorporation