- Company Overview for DIRECT HEALTHCARE GROUP LIMITED (05252571)
- Filing history for DIRECT HEALTHCARE GROUP LIMITED (05252571)
- People for DIRECT HEALTHCARE GROUP LIMITED (05252571)
- Charges for DIRECT HEALTHCARE GROUP LIMITED (05252571)
- More for DIRECT HEALTHCARE GROUP LIMITED (05252571)
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 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 26 March 2010
|
|
01 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
04 Jan 2010 | AD01 | Registered office address changed from C/O Hdc Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England on 4 January 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Peter Antony Smith on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr John Michael Norton Turner on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Neil Smith on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Michael Burrows on 21 December 2009 | |
21 Dec 2009 | AD01 | Registered office address changed from Unit 16 Withey Court Western Industrial Estate Caerphilly Caerphilly Mid Glamorgan CF83 1BQ United Kingdom on 21 December 2009 | |
26 Nov 2009 | AP01 | Appointment of Mr Michael Burrows as a director | |
21 Sep 2009 | 288a | Director appointed mr peter antony smith | |
21 Sep 2009 | 288a | Director appointed mr john michael norton turner | |
17 Sep 2009 | 123 | Nc inc already adjusted 09/03/09 | |
17 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 288b | Appointment terminated director margaret lewis | |
27 Jan 2009 | 288a | Director appointed mrs margaret lewis | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from 5 jupiter house, calleva park reading berks RG7 8NN | |
15 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2009 | 288b | Appointment terminated secretary @uk dormant company secretary LIMITED | |
14 Jan 2009 | 288a | Director appointed mr neil smith | |
14 Jan 2009 | 288b | Appointment terminated director @uk dormant company director LIMITED | |
10 Jan 2009 | CERTNM | Company name changed quotable cushions LTD\certificate issued on 12/01/09 | |
10 Dec 2008 | AA | Accounts for a dormant company made up to 31 October 2008 | |
06 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
19 Dec 2007 | AA | Accounts for a dormant company made up to 31 October 2007 |