Advanced company searchLink opens in new window

FOX HEALTHCARE ACQUISITIONS LIMITED

Company number 06487777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2009 88(2) Capitals not rolled up
29 Jan 2009 363a Return made up to 29/01/09; full list of members
03 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2008 353a Location of register of members (non legible)
24 Sep 2008 287 Registered office changed on 24/09/2008 from warwick court paternoster square london EC4M 7AG
04 Sep 2008 288c Secretary's change of particulars / daniel toner / 27/05/2008
05 Aug 2008 288b Appointment terminated director rebecca gibson
05 Aug 2008 288b Appointment terminated director simon rowlands
05 Aug 2008 288b Appointment terminated director pascal heberling
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Mar 2008 225 Curr sho from 31/01/2009 to 31/12/2008
20 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2008 88(2) Ad 17/03/08\gbp si 4575999@1=4575999\gbp ic 1/4576000\
20 Mar 2008 123 Nc inc already adjusted 14/03/08
20 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2008 288a Director appointed jean jacques de gorter
20 Mar 2008 288a Director appointed richard james edward jones
20 Mar 2008 288a Director appointed robert roger
20 Mar 2008 288a Director appointed robert jeffrey wise
14 Feb 2008 395 Particulars of mortgage/charge
29 Jan 2008 NEWINC Incorporation