AFFINITY HOSPITALS HOLDING LIMITED
Company number SC196089
- Company Overview for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- Filing history for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- People for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- Charges for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
- More for AFFINITY HOSPITALS HOLDING LIMITED (SC196089)
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) |
---|---|---|---|
21 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
14 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
15 Mar 2011 | 466(Scot) | Alterations to floating charge 8 | |
15 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
11 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 | |
11 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
25 Feb 2011 | AA01 | Previous accounting period shortened from 18 March 2011 to 31 December 2010 | |
12 Jan 2011 | AA | Full accounts made up to 18 March 2010 | |
18 Nov 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 18 March 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
10 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
10 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
10 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
21 Apr 2010 | AUD | Auditor's resignation | |
14 Apr 2010 | AP01 | Appointment of Philip Henry Scott as a director | |
14 Apr 2010 | AP03 | Appointment of David James Hall as a secretary | |
14 Apr 2010 | AP01 | Appointment of Jason Lock as a director | |
14 Apr 2010 | AP01 | Appointment of Matthew Franzidis as a director | |
14 Apr 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 14 April 2010 | |
14 Apr 2010 | TM02 | Termination of appointment of Jonathan Shaw as a secretary | |
14 Apr 2010 | TM01 | Termination of appointment of Jonathan Shaw as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Tommy Macdonald-Milner as a director |