- Company Overview for AMICUS HEALTHCARE LIMITED (05509198)
- Filing history for AMICUS HEALTHCARE LIMITED (05509198)
- People for AMICUS HEALTHCARE LIMITED (05509198)
- Charges for AMICUS HEALTHCARE LIMITED (05509198)
- More for AMICUS HEALTHCARE LIMITED (05509198)
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) |
---|---|---|---|
07 Mar 2008 | 288b | Appointment terminated secretary augustine clement | |
06 Mar 2008 | 288a | Secretary appointed catherine mary jane vickery | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH | |
03 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
23 Jul 2007 | 288c | Director's particulars changed | |
04 Jan 2007 | 288c | Secretary's particulars changed | |
30 Oct 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Oct 2006 | 123 | Nc inc already adjusted 27/09/06 | |
30 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2006 | 395 | Particulars of mortgage/charge | |
10 Oct 2006 | 88(2)R | Ad 27/09/06--------- £ si 5000000@1=5000000 £ ic 1/5000001 | |
10 Oct 2006 | 123 | Nc inc already adjusted 27/09/06 | |
10 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Sep 2006 | 288b | Director resigned | |
01 Sep 2006 | 363s | Return made up to 15/07/06; full list of members | |
13 Jul 2006 | 288b | Director resigned | |
11 Jul 2006 | 225 | Accounting reference date shortened from 31/12/06 to 30/09/06 | |
31 Oct 2005 | 288a | New director appointed |