- Company Overview for GALAXY HEALTHCARE SERVICES LTD (06541430)
- Filing history for GALAXY HEALTHCARE SERVICES LTD (06541430)
- People for GALAXY HEALTHCARE SERVICES LTD (06541430)
- Charges for GALAXY HEALTHCARE SERVICES LTD (06541430)
- More for GALAXY HEALTHCARE SERVICES LTD (06541430)
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) |
---|---|---|---|
28 Mar 2016 | TM01 | Termination of appointment of Indrajit Kaur Bhogal as a director on 24 March 2016 | |
28 Mar 2016 | TM02 | Termination of appointment of Inderjit Kaur Bhogal as a secretary on 24 March 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Oct 2015 | AP01 | Appointment of Mrs Audrey Lilieth Taylor as a director on 1 September 2015 | |
01 May 2015 | AP01 | Appointment of Mr Hugh Edison Taylor as a director on 1 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Deborah Caroline Mitchell as a director on 6 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Mar 2015 | TM01 | Termination of appointment of Hugh Taylor as a director on 9 March 2015 | |
12 Mar 2015 | AP03 | Appointment of Mrs Inderjit Kaur Bhogal as a secretary on 6 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Audrey Lilieth Taylor as a secretary on 6 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Audrey Lilieth Taylor as a director on 9 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Mrs Inderjit Kaur Bhogal as a director on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Ms Deborah Caroline Mitchell as a director on 4 March 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 May 2014 | AD01 | Registered office address changed from 40 Somerset Road Handsworth Wood Birmingham B20 2JD England on 14 May 2014 | |
14 May 2014 | AD01 | Registered office address changed from 264 Coleshill Heath Road Marston Green Birmingham West Midlands B37 7JA on 14 May 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jul 2013 | MR01 | Registration of charge 065414300001 | |
12 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
06 Feb 2013 | TM01 | Termination of appointment of Cheron Byfield as a director | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 January 2013 | |
16 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
05 Mar 2012 | AP03 | Appointment of Mrs Audrey Lilieth Taylor as a secretary |