Advanced company searchLink opens in new window

LEADERS IN ONCOLOGY CARE LIMITED

Company number 07156112

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)
14 Mar 2011 AP01 Appointment of Dr Peter George Harper as a director
09 Mar 2011 AP01 Appointment of Howard Burris as a director
09 Mar 2011 AP01 Appointment of Ms Dee Anna Smith as a director
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 February 2011
  • GBP 9
21 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 December 2010
  • GBP 8
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 December 2010
  • GBP 7
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 4
02 Nov 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
26 Feb 2010 AD01 Registered office address changed from 42 Marylebone Road London NW1 6JZ United Kingdom on 26 February 2010
25 Feb 2010 AP01 Appointment of Mr James Mark Petkas as a director
25 Feb 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 25 February 2010
25 Feb 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
25 Feb 2010 TM01 Termination of appointment of Peter Crossley as a director
25 Feb 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
25 Feb 2010 AP03 Appointment of Jasy Loyal as a secretary
25 Feb 2010 AP01 Appointment of Mr Michael Neeb as a director
12 Feb 2010 NEWINC Incorporation