ATLAS HEALTHCARE (SOUTH WEST) LIMITED
Company number 04852332
- Company Overview for ATLAS HEALTHCARE (SOUTH WEST) LIMITED (04852332)
- Filing history for ATLAS HEALTHCARE (SOUTH WEST) LIMITED (04852332)
- People for ATLAS HEALTHCARE (SOUTH WEST) LIMITED (04852332)
- Charges for ATLAS HEALTHCARE (SOUTH WEST) LIMITED (04852332)
- More for ATLAS HEALTHCARE (SOUTH WEST) LIMITED (04852332)
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) |
---|---|---|---|
13 Oct 2011 | AP01 | Appointment of David Burton as a director | |
13 Oct 2011 | AD01 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 13 October 2011 | |
13 Oct 2011 | AP04 | Appointment of Mh Secretaries Limited as a secretary | |
13 Oct 2011 | TM01 | Termination of appointment of William Buchan as a director | |
13 Oct 2011 | TM01 | Termination of appointment of David Smith as a director | |
13 Oct 2011 | TM02 | Termination of appointment of Francis Mccormack as a secretary | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Oct 2011 | CC04 | Statement of company's objects | |
11 Oct 2011 | CC04 | Statement of company's objects | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2011 | AA | Full accounts made up to 30 September 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Mar 2011 | TM02 | Termination of appointment of William Mcleish as a secretary | |
07 Mar 2011 | AP03 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | |
14 Jan 2011 | TM01 | Termination of appointment of Richard Midmer as a director | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |