Advanced company searchLink opens in new window

ADP HEALTHCARE ACQUISITIONS LIMITED

Company number 06070000

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)
12 Feb 2008 363a Return made up to 26/01/08; full list of members
16 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 14/11/07
03 Nov 2007 288b Director resigned
31 Aug 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
24 May 2007 288a New secretary appointed
25 Apr 2007 288a New director appointed
15 Apr 2007 288a New director appointed
21 Mar 2007 225 Accounting reference date shortened from 31/01/08 to 30/11/07
21 Mar 2007 287 Registered office changed on 21/03/07 from: 1 park row leeds LS1 5AB
21 Mar 2007 122 S-div 02/03/07
21 Mar 2007 123 Nc inc already adjusted 02/03/07
21 Mar 2007 88(2)R Ad 02/03/07--------- £ si 399990@.1=39999 £ ic 1/40000
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288b Director resigned
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 02/03/07
21 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2007 395 Particulars of mortgage/charge
20 Feb 2007 CERTNM Company name changed pimco 2600 LIMITED\certificate issued on 20/02/07
26 Jan 2007 NEWINC Incorporation