- Company Overview for GOLDCARE (NIGHTINGALE) LIMITED (04974841)
- Filing history for GOLDCARE (NIGHTINGALE) LIMITED (04974841)
- People for GOLDCARE (NIGHTINGALE) LIMITED (04974841)
- Charges for GOLDCARE (NIGHTINGALE) LIMITED (04974841)
- Insolvency for GOLDCARE (NIGHTINGALE) LIMITED (04974841)
- More for GOLDCARE (NIGHTINGALE) LIMITED (04974841)
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 Mar 2004 | 288a | New director appointed | |
29 Mar 2004 | 288a | New director appointed | |
29 Mar 2004 | 288a | New director appointed | |
29 Mar 2004 | 288a | New director appointed | |
29 Mar 2004 | 88(2)R | Ad 22/03/04--------- £ si 199@1=199 £ ic 1/200 | |
29 Mar 2004 | 287 | Registered office changed on 29/03/04 from: c?o evans dodd 5 balfour place mount street london W1Y 5RG | |
24 Mar 2004 | 395 | Particulars of mortgage/charge | |
17 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2004 | 395 | Particulars of mortgage/charge | |
19 Dec 2003 | 288a | New director appointed | |
17 Dec 2003 | MEM/ARTS | Memorandum and Articles of Association | |
16 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2003 | 288a | New secretary appointed | |
15 Dec 2003 | 288a | New director appointed | |
15 Dec 2003 | 288b | Secretary resigned | |
15 Dec 2003 | 288b | Director resigned | |
12 Dec 2003 | 287 | Registered office changed on 12/12/03 from: 6-8 underwood street london N1 7JQ | |
08 Dec 2003 | CERTNM | Company name changed metamor LIMITED\certificate issued on 08/12/03 | |
25 Nov 2003 | NEWINC | Incorporation |