- 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) |
---|---|---|---|
06 Nov 2009 | CH01 | Director's details changed for James William Oldham on 26 October 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Jonathan Charles Smith on 26 October 2009 | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2009 | 288a | Director appointed hugh barnabas crossley | |
07 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Oct 2008 | 363a | Return made up to 17/09/08; full list of members | |
17 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Jan 2008 | 225 | Accounting reference date shortened from 30/09/08 to 31/12/07 | |
25 Jan 2008 | 288a | New director appointed | |
25 Jan 2008 | 288a | New director appointed | |
25 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 288b | Director resigned | |
17 Jan 2008 | 288b | Secretary resigned | |
17 Jan 2008 | 288a | New secretary appointed | |
17 Jan 2008 | 288a | New secretary appointed | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: lacon house theobalds road london WC1X 8RW | |
21 Dec 2007 | MEM/ARTS | Memorandum and Articles of Association | |
18 Dec 2007 | CERTNM | Company name changed shelfco (no. 3494) LIMITED\certificate issued on 18/12/07 | |
17 Sep 2007 | NEWINC | Incorporation |