- Company Overview for FORTH HEALTH HOLDINGS LIMITED (05986955)
- Filing history for FORTH HEALTH HOLDINGS LIMITED (05986955)
- People for FORTH HEALTH HOLDINGS LIMITED (05986955)
- Charges for FORTH HEALTH HOLDINGS LIMITED (05986955)
- More for FORTH HEALTH HOLDINGS LIMITED (05986955)
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 Feb 2009 | 288b | Appointment terminated director neil smith | |
06 Jan 2009 | 288a | Director appointed gregory david pearce | |
09 Dec 2008 | 288b | Appointment terminated director david asteraki | |
20 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
19 Nov 2008 | 288c | Director's change of particulars / david hardy / 01/01/2007 | |
01 Oct 2008 | 288a | Director appointed david john asteraki | |
01 Oct 2008 | 288b | Appointment terminated director paul cuttance | |
21 May 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Dec 2007 | 288a | New director appointed | |
14 Nov 2007 | 288a | New director appointed | |
08 Nov 2007 | 288b | Director resigned | |
05 Nov 2007 | 363a | Return made up to 02/11/07; full list of members | |
03 Aug 2007 | 288b | Secretary resigned | |
03 Aug 2007 | 288a | New secretary appointed | |
08 Jun 2007 | 288a | New director appointed | |
08 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 88(2)R | Ad 15/05/07--------- £ si 13500@1=13500 £ ic 13500/27000 | |
05 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
25 May 2007 | 395 | Particulars of mortgage/charge | |
31 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288a | New director appointed | |
05 Dec 2006 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
02 Nov 2006 | NEWINC | Incorporation |