- Company Overview for MEDICALAW LIMITED (03447569)
- Filing history for MEDICALAW LIMITED (03447569)
- People for MEDICALAW LIMITED (03447569)
- Charges for MEDICALAW LIMITED (03447569)
- Registers for MEDICALAW LIMITED (03447569)
- More for MEDICALAW LIMITED (03447569)
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) |
---|---|---|---|
18 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 | |
11 Jun 2015 | MR04 | Satisfaction of charge 034475690002 in full | |
27 Nov 2014 | TM01 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Oct 2014 | AD01 | Registered office address changed from Granby House 7 Otley Road Leeds LS6 3AA United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 | |
10 Oct 2014 | MA | Memorandum and Articles of Association | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
09 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
09 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
09 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
19 Sep 2014 | AP01 | Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Laurence Moorse as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Robert Simon Terry as a director on 18 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Robin William as a director on 18 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of David Adam Schofield Pearce as a director on 18 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of David Adam Schofield Pearce as a director on 18 September 2014 | |
07 Jul 2014 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary | |
08 Apr 2014 | MR01 | Registration of charge 034475690002 | |
28 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2014 | AD01 | Registered office address changed from 1St Floor Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6RB on 30 January 2014 | |
18 Dec 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
17 Dec 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|