- Company Overview for KATHERINE CORBETT CLINICS LIMITED (06422919)
- Filing history for KATHERINE CORBETT CLINICS LIMITED (06422919)
- People for KATHERINE CORBETT CLINICS LIMITED (06422919)
- Charges for KATHERINE CORBETT CLINICS LIMITED (06422919)
- More for KATHERINE CORBETT CLINICS LIMITED (06422919)
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) |
---|---|---|---|
16 Apr 2010 | CH01 | Director's details changed for Dr Kim Anh Vu on 16 March 2010 | |
09 Dec 2009 | CERTNM |
Company name changed kim A. vu, dds LIMITED\certificate issued on 09/12/09
|
|
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
26 Nov 2008 | 225 | Accounting reference date extended from 30/11/2008 to 30/04/2009 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 21 south molton street london W1K 5QZ | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 21 molton street london W1K 5QZ | |
21 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from one friar street reading berkshire RG1 1DA | |
23 Apr 2008 | 288b | Appointment terminated secretary blandy services LIMITED | |
23 Apr 2008 | 288b | Appointment terminated director blandy nominees LIMITED | |
23 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 Apr 2008 | CERTNM | Company name changed bla 2004 LIMITED\certificate issued on 17/04/08 | |
09 Apr 2008 | 288a | Director appointed tuan cuong nguyen | |
09 Apr 2008 | 288a | Director and secretary appointed dr kim anh vu | |
09 Nov 2007 | NEWINC | Incorporation |