Advanced company searchLink opens in new window

ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED

Company number 05558328

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)
26 Aug 2008 88(2) Ad 20/08/08\gbp si 800@0.5=400\gbp ic 511/911\
07 Aug 2008 88(2) Ad 06/08/08\gbp si 22@0.5=11\gbp ic 500/511\
07 Aug 2008 288a Director appointed peter flawn
07 Aug 2008 288a Director appointed janice flawn
07 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2008 88(2) Ad 24/04/08\gbp si 998@0.5=499\gbp ic 1/500\
07 May 2008 288c Director and secretary's change of particulars / babak lari / 17/04/2008
10 Apr 2008 AA Accounts for a small company made up to 31 December 2007
17 Mar 2008 288b Appointment terminate, director michael norman bone logged form
13 Mar 2008 122 S-div
13 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/03/2008
10 Mar 2008 288b Appointment terminated director michael bone
18 Sep 2007 363a Return made up to 08/09/07; full list of members
03 Aug 2007 AA Accounts for a small company made up to 31 December 2006
12 Oct 2006 AA Accounts for a small company made up to 31 December 2005
03 Oct 2006 225 Accounting reference date shortened from 30/09/06 to 31/12/05
03 Oct 2006 363s Return made up to 08/09/06; full list of members
22 Dec 2005 288a New director appointed
14 Dec 2005 395 Particulars of mortgage/charge
26 Nov 2005 395 Particulars of mortgage/charge
04 Oct 2005 288a New secretary appointed;new director appointed
04 Oct 2005 288a New director appointed
28 Sep 2005 288b Secretary resigned
28 Sep 2005 288b Director resigned
08 Sep 2005 NEWINC Incorporation