- Company Overview for ALBYN HOSPITAL LIMITED (SC157413)
- Filing history for ALBYN HOSPITAL LIMITED (SC157413)
- People for ALBYN HOSPITAL LIMITED (SC157413)
- Charges for ALBYN HOSPITAL LIMITED (SC157413)
- More for ALBYN HOSPITAL LIMITED (SC157413)
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) |
---|---|---|---|
22 Jun 1999 | 288b | Director resigned | |
02 May 1999 | 288c | Director's particulars changed | |
02 May 1999 | 363a | Return made up to 12/04/99; full list of members | |
08 Jan 1999 | AA | Full accounts made up to 30 June 1998 | |
07 May 1998 | 363a | Return made up to 12/04/98; full list of members | |
29 Apr 1998 | AA | Full accounts made up to 30 June 1997 | |
22 Apr 1997 | 363a | Return made up to 12/04/97; full list of members | |
22 Apr 1997 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
22 Apr 1997 | 288b | Director resigned | |
12 Feb 1997 | AA | Full accounts made up to 30 June 1996 | |
01 Oct 1996 | 288 | New director appointed | |
21 May 1996 | 363s |
Return made up to 12/04/96; full list of members
|
|
20 Oct 1995 | 224 | Accounting reference date notified as 30/06 | |
06 Sep 1995 | 410(Scot) | Partic of mort/charge * | |
30 Aug 1995 | 288 | New director appointed | |
30 Aug 1995 | 288 | New director appointed | |
30 Aug 1995 | 288 | New director appointed | |
25 Aug 1995 | 410(Scot) | Partic of mort/charge * | |
26 Jul 1995 | CERTNM | Company name changed gardenfont LIMITED\certificate issued on 26/07/95 | |
14 Jul 1995 | 287 |
Registered office changed on 14/07/95 from: third floor george house 36 north hanover street glasgow G1 2AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 14/07/95 from: third floor george house 36 north hanover street glasgow G1 2AD |
15 May 1995 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 1995 | RESOLUTIONS |
Resolutions
|
|
12 May 1995 | 288 | Director resigned;new director appointed | |
12 May 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
12 May 1995 | 287 | Registered office changed on 12/05/95 from: 24 great king street edinburgh EH3 6QN |