- Company Overview for ABBEY PARK HOSPITAL LIMITED (03279316)
- Filing history for ABBEY PARK HOSPITAL LIMITED (03279316)
- People for ABBEY PARK HOSPITAL LIMITED (03279316)
- Charges for ABBEY PARK HOSPITAL LIMITED (03279316)
- More for ABBEY PARK HOSPITAL LIMITED (03279316)
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) |
---|---|---|---|
21 May 1998 | 353 | Location of register of members | |
21 May 1998 | 287 | Registered office changed on 21/05/98 from: dennis house marsden street manchester M2 1JD | |
21 May 1998 | RESOLUTIONS |
Resolutions
|
|
21 May 1998 | RESOLUTIONS |
Resolutions
|
|
21 May 1998 | RESOLUTIONS |
Resolutions
|
|
16 Dec 1997 | 363a | Return made up to 15/11/97; full list of members | |
28 May 1997 | RESOLUTIONS |
Resolutions
|
|
26 Mar 1997 | RESOLUTIONS |
Resolutions
|
|
17 Mar 1997 | CERTNM | Company name changed inhoco 570 LIMITED\certificate issued on 17/03/97 | |
14 Mar 1997 | 395 | Particulars of mortgage/charge | |
14 Mar 1997 | 395 | Particulars of mortgage/charge | |
13 Mar 1997 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Mar 1997 | 395 | Particulars of mortgage/charge | |
11 Mar 1997 | 395 | Particulars of mortgage/charge | |
04 Mar 1997 | 288a | New director appointed | |
04 Mar 1997 | 288a | New director appointed | |
04 Mar 1997 | 288b | Director resigned | |
12 Feb 1997 | 288c | Secretary's particulars changed | |
12 Feb 1997 | 288c | Director's particulars changed | |
15 Nov 1996 | NEWINC | Incorporation |