Advanced company searchLink opens in new window

MEDILINK NORTH OF ENGLAND LIMITED

Company number 03355534

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)
06 May 2010 AR01 Annual return made up to 14 April 2010 no member list
06 May 2010 CH01 Director's details changed for Dr Mark Christopher Richardson on 14 April 2010
05 May 2010 CH01 Director's details changed for Professor Philip David Coates on 14 April 2010
05 May 2010 CH01 Director's details changed for Dr Gareth John Lloyd Jones on 14 April 2010
05 May 2010 CH01 Director's details changed for Richard Anthony Lewis Jones on 14 April 2010
05 May 2010 CH01 Director's details changed for Kevin Joseph Kiely on 14 April 2010
05 May 2010 CH01 Director's details changed for Andrew John Cash on 14 April 2010
05 May 2010 CH01 Director's details changed for Graeme Andrew Hall on 14 April 2010
05 May 2010 CH01 Director's details changed for Alan Miles Ashby on 14 April 2010
19 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Auothorise matters 08/04/2009
30 Oct 2009 TM01 Termination of appointment of David Reed as a director
27 Sep 2009 288a Director appointed richard anthony lewis jones
07 Jul 2009 287 Registered office changed on 07/07/2009 from 301 glossop road sheffield south yorkshire S10 2HL
01 May 2009 363a Annual return made up to 14/04/09
07 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 288b Appointment terminate, director andrew peter harry boyes logged form
18 Feb 2009 288b Appointment terminated director andrew boyes
27 Oct 2008 288a Director appointed dr mark richardson
24 Sep 2008 288a Director appointed paul marcello thorning
05 Sep 2008 288b Appointment terminated director peter fleming
17 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Apr 2008 363a Annual return made up to 14/04/08
25 May 2007 MEM/ARTS Memorandum and Articles of Association
25 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2007 AA Total exemption full accounts made up to 31 December 2006