- Company Overview for INFECTION PREVENTION SOCIETY (06273843)
- Filing history for INFECTION PREVENTION SOCIETY (06273843)
- People for INFECTION PREVENTION SOCIETY (06273843)
- More for INFECTION PREVENTION SOCIETY (06273843)
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) |
---|---|---|---|
14 Oct 2015 | AP01 | Appointment of Miss Karen Dawn Wares as a director on 1 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Patricia Maria Cattini as a director on 30 September 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 | Annual return made up to 8 June 2015 no member list | |
04 Mar 2015 | CH01 | Director's details changed for Dr Neil Andrew Wigglesworth on 28 February 2015 | |
11 Dec 2014 | AP01 | Appointment of Mrs Katherine Prevc as a director on 1 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Maurice Robert Madeo as a director on 1 December 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Gary Thirkell on 24 October 2014 | |
21 Oct 2014 | MA | Memorandum and Articles of Association | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | AP01 | Appointment of Mrs Carole Anne Hallam as a director on 1 October 2014 | |
03 Oct 2014 | AP01 | Appointment of Ms Deborah Maria Xuereb as a director on 1 October 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Philip William Pugh as a director on 1 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Lesley Wharton as a director on 30 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Julie Ann Storr as a director on 30 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Deborah Flaxman as a director on 30 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Claire Elizabeth Kilpatrick as a director on 30 September 2014 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 | Annual return made up to 8 June 2014 no member list | |
12 Jun 2014 | AD01 | Registered office address changed from 74 Sovereign Crescent Fareham Hampshire PO14 4LU England on 12 June 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 32 St. Johns Road Locks Heath Southampton SO31 6NF United Kingdom on 12 June 2014 | |
26 Feb 2014 | AP01 | Appointment of Mr Maurice Robert Madeo as a director | |
09 Jan 2014 | AP01 | Appointment of Dr Carol Margaret Pellowe as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Margaret Tannahill as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Evonne Curran as a director |