Advanced company searchLink opens in new window

MEDICALAW LIMITED

Company number 03447569

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)
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
  • GBP 120
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 120