- Company Overview for DUKERIES HEALTHCARE LIMITED (03445393)
- Filing history for DUKERIES HEALTHCARE LIMITED (03445393)
- People for DUKERIES HEALTHCARE LIMITED (03445393)
- Charges for DUKERIES HEALTHCARE LIMITED (03445393)
- More for DUKERIES HEALTHCARE LIMITED (03445393)
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 Apr 2000 | 395 | Particulars of mortgage/charge | |
03 Apr 2000 | AA | Accounts for a small company made up to 31 May 1999 | |
23 Mar 2000 | 287 | Registered office changed on 23/03/00 from: suite 4 raynor house 6 raynor house wolverhampton west midlands WV10 9QY | |
15 Dec 1999 | 287 | Registered office changed on 15/12/99 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB | |
23 Nov 1999 | 363s |
Return made up to 06/10/99; full list of members
|
|
25 Mar 1999 | AA | Accounts for a small company made up to 31 May 1998 | |
28 Oct 1998 | RESOLUTIONS |
Resolutions
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 |
28 Oct 1998 | RESOLUTIONS |
Resolutions
|
|
28 Oct 1998 | 363a | Return made up to 06/10/98; full list of members | |
23 Sep 1998 | 288a | New director appointed | |
19 Aug 1998 | 288a | New director appointed | |
13 Jul 1998 | 225 | Accounting reference date shortened from 31/10/98 to 31/05/98 | |
13 Nov 1997 | 288a | New secretary appointed | |
13 Nov 1997 | 288a | New director appointed | |
13 Nov 1997 | 287 | Registered office changed on 13/11/97 from: co form uk LIMITED dominions house, north queen street cardiff CF1 4AR | |
13 Nov 1997 | 288b | Secretary resigned | |
13 Nov 1997 | 288b | Director resigned | |
13 Nov 1997 | RESOLUTIONS |
Resolutions
|
|
10 Nov 1997 | CERTNM | Company name changed adernstyle LIMITED\certificate issued on 11/11/97 | |
06 Oct 1997 | NEWINC | Incorporation |