PINDERFIELDS SPINAL INJURIES CENTRE LIMITED
Company number 06503031
- Company Overview for PINDERFIELDS SPINAL INJURIES CENTRE LIMITED (06503031)
- Filing history for PINDERFIELDS SPINAL INJURIES CENTRE LIMITED (06503031)
- People for PINDERFIELDS SPINAL INJURIES CENTRE LIMITED (06503031)
- More for PINDERFIELDS SPINAL INJURIES CENTRE LIMITED (06503031)
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) |
---|---|---|---|
15 Jan 2009 | 288a | Director appointed jean curson | |
15 Jan 2009 | 288a | Director appointed carol ann ramm | |
15 Jan 2009 | 288a | Director appointed ann frances ikoku | |
15 Jan 2009 | 288a | Director appointed ruth margaret doyle | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 19 cookridge street leeds west yorkshire LS2 3AG | |
30 Sep 2008 | 288a | Secretary appointed adam richard north perkin | |
30 Sep 2008 | 288b | Appointment terminated secretary malcolm lynch | |
16 May 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
15 May 2008 | 288a | Director appointed dr andrew burt | |
12 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2008 | 288b | Appointment terminated director christopher billington | |
06 May 2008 | 288b | Appointment terminated director malcolm lynch | |
06 May 2008 | 288b | Appointment terminated director julie mills | |
06 May 2008 | 288a | Director appointed adam richard north perkin | |
06 May 2008 | 288a | Director appointed mark tempest | |
24 Apr 2008 | CERTNM | Company name changed pinderfields spinal injuries centre\certificate issued on 30/04/08 | |
13 Feb 2008 | NEWINC | Incorporation |