- Company Overview for PHIP (SSG NORWICH) LIMITED (04795235)
- Filing history for PHIP (SSG NORWICH) LIMITED (04795235)
- People for PHIP (SSG NORWICH) LIMITED (04795235)
- Charges for PHIP (SSG NORWICH) LIMITED (04795235)
- More for PHIP (SSG NORWICH) LIMITED (04795235)
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) |
---|---|---|---|
01 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
28 Jul 2004 | 288c | Secretary's particulars changed | |
18 Jun 2004 | 363s |
Return made up to 11/06/04; full list of members
|
|
28 Apr 2004 | CERTNM | Company name changed mount anvil healthcare (ssg norw ich) LIMITED\certificate issued on 28/04/04 | |
07 Jan 2004 | AUD | Auditor's resignation | |
20 Oct 2003 | 288a | New director appointed | |
09 Oct 2003 | 88(2)R | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 | |
03 Sep 2003 | 288a | New secretary appointed | |
02 Sep 2003 | 288b | Secretary resigned | |
16 Aug 2003 | 225 | Accounting reference date shortened from 30/06/04 to 31/12/03 | |
16 Jul 2003 | 288a | New director appointed | |
10 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 287 | Registered office changed on 08/07/03 from: 14 whitton drive greenford middlesex UB6 0QZ | |
08 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 288a | New director appointed | |
07 Jul 2003 | 287 | Registered office changed on 07/07/03 from: 280 gray's inn road london WC1X 8EB | |
07 Jul 2003 | 288b | Director resigned | |
07 Jul 2003 | 288b | Secretary resigned | |
11 Jun 2003 | NEWINC | Incorporation |