- Company Overview for LIVING WITH REFLUX (06508073)
- Filing history for LIVING WITH REFLUX (06508073)
- People for LIVING WITH REFLUX (06508073)
- More for LIVING WITH REFLUX (06508073)
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 Apr 2010 | CH01 | Director's details changed for Diane Baumber on 21 February 2010 | |
04 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2010 | TM01 | Termination of appointment of Victoria Nixon as a director | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Aug 2009 | 288a | Director appointed mrs victoria nixon | |
28 Apr 2009 | 288a | Director appointed jennifer green | |
27 Apr 2009 | 288a | Director appointed elizabeth jane parks | |
27 Apr 2009 | 288a | Director appointed miss katharine anne kingshott | |
08 Mar 2009 | 363a | Annual return made up to 19/02/09 | |
10 Feb 2009 | 288b | Appointment terminated director amanda wright | |
09 Feb 2009 | 288a | Director appointed mrs amanda wright | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from, 104 blackbush springs, harlow, essex, CM20 3EB | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from, unit 150, imperial court, exchange street east, liverpool, L2 3AB | |
13 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2008 | NEWINC | Incorporation |