THE MEDICAL PROTECTION SOCIETY LIMITED
Company number 00036142
- Company Overview for THE MEDICAL PROTECTION SOCIETY LIMITED (00036142)
-
Filing history for THE MEDICAL PROTECTION SOCIETY LIMITED (00036142)
- People for THE MEDICAL PROTECTION SOCIETY LIMITED (00036142)
- Charges for THE MEDICAL PROTECTION SOCIETY LIMITED (00036142)
- More for THE MEDICAL PROTECTION SOCIETY LIMITED (00036142)
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) |
---|---|---|---|
02 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 no member list | |
20 May 2013 | AD02 | Register inspection address has been changed from The Medical Protection Society Limited Granary Wharf House Leeds West Yorkshire LS11 5PY United Kingdom | |
20 May 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Apr 2013 | TM01 | Termination of appointment of Frank Attwood as a director | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2012 | AP01 | Appointment of Mr Simon Mark Pashby as a director | |
17 Jul 2012 | AP01 | Appointment of Mr Frank Attwood as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Howard Kew as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Frank Attwood as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Nicholas Davies as a director | |
30 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
23 May 2012 | CH03 | Secretary's details changed for Mr David Wheeler on 20 May 2012 | |
25 Jan 2012 | CH01 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 | |
25 Jan 2012 | CH01 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 | |
20 Jan 2012 | CH01 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 | |
20 Jan 2012 | CH01 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 | |
06 Jan 2012 | AP03 | Appointment of Mr David Wheeler as a secretary | |
06 Jan 2012 | TM02 | Termination of appointment of Simon Kayll as a secretary | |
06 Jan 2012 | TM01 | Termination of appointment of Anthony Mason as a director | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2011 | TM01 | Termination of appointment of John Youell as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Leela Kapila as a director |