Advanced company searchLink opens in new window

TUNSTALL INTEGRATED HEALTH & CARE LIMITED

Company number 05460930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Apr 2008 155(6)b Declaration of assistance for shares acquisition
14 Apr 2008 155(6)b Declaration of assistance for shares acquisition
14 Apr 2008 155(6)b Declaration of assistance for shares acquisition
14 Apr 2008 155(6)b Declaration of assistance for shares acquisition
14 Apr 2008 155(6)a Declaration of assistance for shares acquisition
14 Apr 2008 288b Appointment terminated director ludger lappen kueper
14 Apr 2008 288b Appointment terminated director stephen sadler
11 Sep 2007 288c Secretary's particulars changed;director's particulars changed
17 Jun 2007 AA Full accounts made up to 30 September 2006
08 Jun 2007 363a Return made up to 24/05/07; full list of members
08 Jun 2007 288c Director's particulars changed
29 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Assig agree/secur confi 03/08/06
06 Jul 2006 AA Full accounts made up to 30 September 2005
03 Jul 2006 363s Return made up to 24/05/06; full list of members
19 Oct 2005 88(2)R Ad 14/09/05--------- £ si 53999035@.01=539990 £ si 799998@1=799998 £ ic 2/1339990
19 Oct 2005 225 Accounting reference date shortened from 31/05/06 to 30/09/05
19 Oct 2005 123 Nc inc already adjusted 14/09/05
19 Oct 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Oct 2005 395 Particulars of mortgage/charge
01 Oct 2005 395 Particulars of mortgage/charge
29 Sep 2005 287 Registered office changed on 29/09/05 from: 10 snow hill london EC1A 2AL
27 Sep 2005 395 Particulars of mortgage/charge