- Company Overview for AKARI CARE CYMRU LIMITED (05930853)
- Filing history for AKARI CARE CYMRU LIMITED (05930853)
- People for AKARI CARE CYMRU LIMITED (05930853)
- Charges for AKARI CARE CYMRU LIMITED (05930853)
- More for AKARI CARE CYMRU LIMITED (05930853)
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) |
---|---|---|---|
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
28 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Anoup Treon as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
19 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
01 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
25 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
11 May 2011 | TM01 | Termination of appointment of Pritesh Amlani as a director | |
11 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
28 Jan 2011 | AP01 | Appointment of Mr David William Perry as a director | |
28 Jan 2011 | AP01 | Appointment of Mr Pritesh Amlani as a director | |
26 Jan 2011 | CERTNM |
Company name changed european care (cymru) LIMITED\certificate issued on 26/01/11
|
|
26 Jan 2011 | CONNOT | Change of name notice | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
19 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 |