- Company Overview for ADP HEALTHCARE SERVICES LIMITED (06073690)
- Filing history for ADP HEALTHCARE SERVICES LIMITED (06073690)
- People for ADP HEALTHCARE SERVICES LIMITED (06073690)
- Charges for ADP HEALTHCARE SERVICES LIMITED (06073690)
- Insolvency for ADP HEALTHCARE SERVICES LIMITED (06073690)
- Registers for ADP HEALTHCARE SERVICES LIMITED (06073690)
- More for ADP HEALTHCARE SERVICES LIMITED (06073690)
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) |
---|---|---|---|
24 Oct 2011 | TM01 | Termination of appointment of Keith Fleming as a director | |
04 Oct 2011 | AD01 | Registered office address changed from , Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom on 4 October 2011 | |
01 Sep 2011 | AP01 | Appointment of Richard Charles Smith as a director | |
31 Aug 2011 | AP01 | Appointment of Lindsey Walker as a director | |
30 Aug 2011 | AP01 | Appointment of Mr Stephen Robert Williams as a director | |
25 May 2011 | SH08 | Change of share class name or designation | |
25 May 2011 | SH02 | Sub-division of shares on 11 May 2011 | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
04 May 2011 | AP01 | Appointment of Ricardo Caupers as a director | |
04 May 2011 | TM01 | Termination of appointment of Jonathan Heathcote as a director | |
04 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2010 | AD02 | Register inspection address has been changed | |
19 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from , Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW on 5 July 2010 | |
09 Apr 2010 | TM01 | Termination of appointment of Bharat Patel as a director |