- Company Overview for PETHEALTH SERVICES (UK) LIMITED (06956473)
- Filing history for PETHEALTH SERVICES (UK) LIMITED (06956473)
- People for PETHEALTH SERVICES (UK) LIMITED (06956473)
- More for PETHEALTH SERVICES (UK) LIMITED (06956473)
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) |
---|---|---|---|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
23 Feb 2011 | AP01 | Appointment of Mr. Andrew James Roche as a director | |
17 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
20 Jan 2011 | AP01 | Appointment of Edward Mark Warren as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Paula Mckillen as a director | |
09 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
09 Aug 2010 | AD01 | Registered office address changed from C/O Stikeman Elliott Solicitors Dauntsey House 4B Frederick's Place London EC2R 8AB on 9 August 2010 | |
24 May 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 | |
08 Aug 2009 | 288a | Secretary appointed glen tennison | |
08 Aug 2009 | 288a | Director appointed glen tennison | |
08 Aug 2009 | 288a | Director appointed john warden | |
08 Aug 2009 | 288a | Director appointed paula mckillen | |
10 Jul 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
10 Jul 2009 | 288b | Appointment terminated director dunstana davies | |
08 Jul 2009 | NEWINC | Incorporation |