- Company Overview for EQUITIX HEALTHCARE LIMITED (06371955)
- Filing history for EQUITIX HEALTHCARE LIMITED (06371955)
- People for EQUITIX HEALTHCARE LIMITED (06371955)
- Charges for EQUITIX HEALTHCARE LIMITED (06371955)
- More for EQUITIX HEALTHCARE LIMITED (06371955)
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) |
---|---|---|---|
25 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014 | |
06 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2013 | AD01 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 | |
28 Nov 2013 | MR01 | Registration of charge 063719550002 | |
20 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
10 May 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
02 Dec 2010 | TM01 | Termination of appointment of James Oldham as a director | |
18 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jul 2010 | TM01 | Termination of appointment of John Harris as a director | |
04 Jan 2010 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
17 Nov 2009 | CERTNM |
Company name changed equitix flagship LIMITED\certificate issued on 17/11/09
|
|
17 Nov 2009 | CONNOT | Change of name notice | |
14 Nov 2009 | AP01 | Appointment of Nicholas Giles Burnley Parker as a director | |
06 Nov 2009 | CH01 | Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Keith John Maddin on 26 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 26 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for John David Harris on 26 October 2009 |