Advanced company searchLink opens in new window

AMICUS HOSPITAL MANAGEMENT COMPANY LIMITED

Company number 01537822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2010 DS01 Application to strike the company off the register
02 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
19 May 2009 288c Director's Change of Particulars / phil wieland / 19/05/2009 / HouseName/Number was: , now: sixpenny buckle clodhouse hill; Street was: white gables, now: worplesdon hill; Area was: bagshot road chobham, now: ; Post Code was: GU24 8SJ, now: GU22 0QS
10 Feb 2009 363a Return made up to 13/01/09; full list of members
10 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
12 Mar 2008 363s Return made up to 13/01/08; full list of members
29 Oct 2007 287 Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
20 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Apr 2007 288a New director appointed
24 Mar 2007 288b Director resigned
03 Feb 2007 363s Return made up to 13/01/07; full list of members
22 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Oct 2006 288c Director's particulars changed
28 Jun 2006 225 Accounting reference date shortened from 31/12/06 to 30/09/06
10 Feb 2006 288a New director appointed
31 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2006 363s Return made up to 13/01/06; full list of members
17 Jan 2006 288b Director resigned
16 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
23 Feb 2005 363s Return made up to 13/01/05; full list of members
23 Feb 2005 363(288) Director's particulars changed
22 Feb 2005 288b Director resigned
26 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Board resolutions 07/10/04