- Company Overview for COMBINED HEALTHCARE LIMITED (SC200251)
- Filing history for COMBINED HEALTHCARE LIMITED (SC200251)
- People for COMBINED HEALTHCARE LIMITED (SC200251)
- Charges for COMBINED HEALTHCARE LIMITED (SC200251)
- Insolvency for COMBINED HEALTHCARE LIMITED (SC200251)
- More for COMBINED HEALTHCARE LIMITED (SC200251)
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) |
---|---|---|---|
20 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
10 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 | |
10 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
10 Aug 2012 | 466(Scot) | Alterations to floating charge 10 | |
10 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
10 Aug 2012 | 466(Scot) | Alterations to floating charge 11 | |
29 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Treon Anoup as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
21 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
14 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Mr David William Perry as a director | |
02 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
26 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
12 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
11 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
06 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | AD01 | Registered office address changed from Allanbank Bankend Road Dumfries DG1 4AN Scotland on 25 January 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 25 January 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 |