- Company Overview for COMPLETE CARE GROUP LIMITED (03760725)
- Filing history for COMPLETE CARE GROUP LIMITED (03760725)
- People for COMPLETE CARE GROUP LIMITED (03760725)
- Charges for COMPLETE CARE GROUP LIMITED (03760725)
- More for COMPLETE CARE GROUP LIMITED (03760725)
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) |
---|---|---|---|
06 May 2003 | 363s | Return made up to 28/04/03; full list of members | |
04 Nov 2002 | AA | Total exemption full accounts made up to 31 October 2001 | |
29 May 2002 | 363s | Return made up to 28/04/02; full list of members | |
26 Nov 2001 | AA | Total exemption full accounts made up to 30 April 2000 | |
31 Oct 2001 | 363a | Return made up to 28/04/01; full list of members | |
24 Sep 2001 | 225 | Accounting reference date extended from 30/04/01 to 30/10/01 | |
11 Sep 2001 | 395 | Particulars of mortgage/charge | |
04 Sep 2001 | 395 | Particulars of mortgage/charge | |
01 May 2001 | CERTNM | Company name changed ash incorporated LIMITED\certificate issued on 01/05/01 | |
01 Dec 2000 | 288b | Director resigned | |
29 Aug 2000 | 363s | Return made up to 28/04/00; full list of members | |
02 Jun 1999 | 88(2)R | Ad 25/05/99--------- £ si 99@1=99 £ ic 1/100 | |
02 Jun 1999 | 288a | New director appointed | |
28 May 1999 | 287 | Registered office changed on 28/05/99 from: regis house 134 percival road enfield middlesex EN1 1QU | |
28 May 1999 | 288a | New secretary appointed | |
28 May 1999 | 288a | New director appointed | |
28 May 1999 | 288b | Secretary resigned | |
28 May 1999 | 288b | Director resigned | |
28 May 1999 | MEM/ARTS | Memorandum and Articles of Association | |
28 May 1999 | RESOLUTIONS |
Resolutions
|
|
20 May 1999 | CERTNM | Company name changed goodbalance LIMITED\certificate issued on 21/05/99 | |
28 Apr 1999 | NEWINC | Incorporation |