Advanced company searchLink opens in new window

COMBINED HEALTHCARE LIMITED

Company number SC200251

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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