INTEGRATED FAMILY HEALTHCARE LIMITED
Company number 09362719
- Company Overview for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
- Filing history for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
- People for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
- More for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
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) |
---|---|---|---|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
09 Nov 2015 | AP01 | Appointment of Mr Theodoros Vogiatzis as a director on 22 April 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Nicholas Paul Keyte as a director on 22 April 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Roebuck House Surgery High Street Hastings East Sussex TN34 3EY United Kingdom to 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB on 9 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Arash Namvar as a director on 22 April 2015 | |
06 Nov 2015 | AP01 | Appointment of Dr Gregory George Eugene Wilcox as a director on 22 April 2015 | |
06 Nov 2015 | AP01 | Appointment of Dr Krishnakant Radia as a director on 22 April 2015 | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|