Advanced company searchLink opens in new window

NORTH WEST CANCER CLINIC LIMITED

Company number 05706220

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)
20 Aug 2009 288b Appointment terminated director gair stott
20 Aug 2009 288b Appointment terminated director robert bate
17 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
13 Mar 2009 363a Return made up to 13/02/09; full list of members
21 Jan 2009 88(2) Ad 12/01/09\gbp si 199@1=199\gbp ic 1/200\
13 Jan 2009 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
19 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
02 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2008 128(4) Notice of assignment of name or new name to shares
21 Aug 2008 123 Gbp nc 100/200\08/08/08
19 Aug 2008 363s Return made up to 13/02/08; full list of members
18 Aug 2008 288b Appointment terminated director phil wieland
18 Aug 2008 288b Appointment terminated director stephen collier
18 Aug 2008 288a Director appointed dr shabbir susnerwala
18 Aug 2008 288a Director appointed dr marcus wise
18 Aug 2008 288a Director appointed mr rob bate
18 Aug 2008 288a Director appointed mr gair stott
16 Aug 2008 CERTNM Company name changed ghg shelf co 4 LIMITED\certificate issued on 19/08/08
07 Mar 2008 288b Appointment terminated secretary augustine clement
06 Mar 2008 288a Secretary appointed catherine mary jane vickery
13 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
29 Oct 2007 287 Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
07 Jun 2007 363s Return made up to 13/02/07; full list of members
12 Apr 2007 288a New director appointed
24 Mar 2007 288b Director resigned