- Company Overview for 3D HEALTHCARE LIMITED (08068911)
- Filing history for 3D HEALTHCARE LIMITED (08068911)
- People for 3D HEALTHCARE LIMITED (08068911)
- Charges for 3D HEALTHCARE LIMITED (08068911)
- More for 3D HEALTHCARE LIMITED (08068911)
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) |
---|---|---|---|
17 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2013 | AD01 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 7 February 2013 | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
10 Oct 2012 | AP01 | Appointment of Sohan Singh Panesar as a director | |
10 Oct 2012 | AP01 | Appointment of Christopher Stables as a director | |
10 Oct 2012 | AP01 | Appointment of Stephen Fowler as a director | |
10 Oct 2012 | AP01 | Appointment of Sukhdev Singh Panesar as a director | |
10 Oct 2012 | AP01 | Appointment of Ian Hinitt as a director | |
10 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
16 May 2012 | AP01 | Appointment of Balbir Panesar as a director | |
15 May 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 May 2012 | NEWINC | Incorporation |