ADP HEALTHCARE ACQUISITIONS LIMITED
Company number 06070000
- Company Overview for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Filing history for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- People for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Charges for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Insolvency for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Registers for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- More for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
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
|
|
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
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
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 |