- Company Overview for AMPERSAND CARE LIMITED (04791620)
- Filing history for AMPERSAND CARE LIMITED (04791620)
- People for AMPERSAND CARE LIMITED (04791620)
- Charges for AMPERSAND CARE LIMITED (04791620)
- Insolvency for AMPERSAND CARE LIMITED (04791620)
- More for AMPERSAND CARE LIMITED (04791620)
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) |
---|---|---|---|
26 Nov 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
04 Sep 2007 | 363a | Return made up to 09/06/07; full list of members | |
08 Dec 2006 | 363a | Return made up to 09/06/06; full list of members | |
08 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
19 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
29 Nov 2005 | 287 | Registered office changed on 29/11/05 from: 6 beaufort gardens ilford essex IG1 3DB | |
29 Nov 2005 | 363a | Return made up to 09/06/05; full list of members | |
12 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
27 Jul 2004 | 363s |
Return made up to 09/06/04; full list of members
|
|
08 Jun 2004 | 395 | Particulars of mortgage/charge | |
08 Jun 2004 | 395 | Particulars of mortgage/charge | |
24 Jun 2003 | 288a | New director appointed | |
24 Jun 2003 | 288a | New director appointed | |
24 Jun 2003 | 288a | New secretary appointed;new director appointed | |
24 Jun 2003 | 288a | New director appointed | |
24 Jun 2003 | 287 | Registered office changed on 24/06/03 from: 17 mandeville court finchley road london NW3 6HB | |
17 Jun 2003 | 287 | Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN | |
17 Jun 2003 | 288b | Secretary resigned |