- Company Overview for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Filing history for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- People for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Charges for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Insolvency for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- More for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
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) |
---|---|---|---|
29 Nov 2010 | CH01 | Director's details changed for Dr Malcolm Graeme Kelvin on 21 November 2010 | |
03 Jun 2010 | AUD | Auditor's resignation | |
28 May 2010 | AA | Full accounts made up to 31 May 2009 | |
27 May 2010 | AD01 | Registered office address changed from Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA on 27 May 2010 | |
27 May 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2010 | AP01 | Appointment of Mr Edmund Jahn as a director | |
15 Apr 2010 | CERTNM |
Company name changed take care now LIMITED\certificate issued on 15/04/10
|
|
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | CC04 | Statement of company's objects | |
15 Apr 2010 | SH08 | Change of share class name or designation | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
07 Apr 2010 | CH01 | Director's details changed for Mr Andrew Philip Gardner on 6 April 2010 | |
06 Apr 2010 | AP03 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a secretary | |
06 Apr 2010 | TM01 | Termination of appointment of James Kennedy as a director | |
06 Apr 2010 | TM01 | Termination of appointment of David Cocks as a director | |
06 Apr 2010 | TM01 | Termination of appointment of Malcolm Cairns as a director | |
06 Apr 2010 | TM02 | Termination of appointment of David Cocks as a secretary | |
06 Apr 2010 | AP01 | Appointment of Mr Andrew Philip Gardner as a director | |
06 Apr 2010 | AP01 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Christopher Carney as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Anna Hughes as a director | |
29 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders |