- Company Overview for OILFIELD MEDICS UK LIMITED (03926188)
- Filing history for OILFIELD MEDICS UK LIMITED (03926188)
- People for OILFIELD MEDICS UK LIMITED (03926188)
- Charges for OILFIELD MEDICS UK LIMITED (03926188)
- More for OILFIELD MEDICS UK LIMITED (03926188)
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) |
---|---|---|---|
30 Aug 2014 | CERTNM |
Company name changed oilfield medical LTD\certificate issued on 30/08/14
|
|
30 Aug 2014 | CONNOT | Change of name notice | |
21 May 2014 | CH01 | Director's details changed for James Finch on 8 May 2014 | |
21 May 2014 | CH01 | Director's details changed for Diane Finch on 8 May 2014 | |
21 May 2014 | CH03 | Secretary's details changed for Diane Finch on 8 May 2014 | |
21 Mar 2014 | CERTNM |
Company name changed oilfield medics uk LIMITED\certificate issued on 21/03/14
|
|
11 Mar 2014 | CONNOT | Change of name notice | |
06 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for James Finch on 23 November 2012 | |
21 Feb 2013 | CH01 | Director's details changed for Diane Finch on 23 November 2012 | |
21 Feb 2013 | CH03 | Secretary's details changed for Diane Finch on 23 November 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
16 Apr 2012 | TM02 | Termination of appointment of Paul Mcguinness as a secretary | |
16 Apr 2012 | AP03 | Appointment of Diane Finch as a secretary | |
12 Apr 2012 | TM01 | Termination of appointment of Gavin Finch as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Diane Redding on 24 May 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
02 Mar 2011 | CH03 | Secretary's details changed for Paul Mcguinness on 1 January 2011 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from , Moor Park Court St Georges Road, Preston, Lancashire, PR1 6AQ on 26 July 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders |