COMBINED HEALTHCARE MANAGEMENT LIMITED: Filings - Page 2
Overview
Company Name | COMBINED HEALTHCARE MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC201424 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for COMBINED HEALTHCARE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
legacy | 9 pages | MG03s | ||||||||||
legacy | 8 pages | MG03s | ||||||||||
legacy | 37 pages | MG01s | ||||||||||
Alterations to floating charge 17 | 21 pages | 466(Scot) | ||||||||||
legacy | 8 pages | MG01s | ||||||||||
Alterations to floating charge 18 | 20 pages | 466(Scot) | ||||||||||
Termination of appointment of David Perry as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Treon Anoup as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jaynee Treon as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Lindsay Manson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Albert Edward Smith as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN Scotland* on Nov 17, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr David William Perry as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jaynee Treon as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Pritesh Amlani as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
legacy | 12 pages | MG01s | ||||||||||
legacy | 15 pages | MG01s | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Allanbank Bankend Road Dumfries DG1 4AN Scotland* on Jan 25, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Standard Buildings 94 Hope Street Glasgow G2 6PH* on Jan 25, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0