RESUSCITATE MEDICAL SERVICES LIMITED
Company number 03998898
- Company Overview for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- Filing history for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- People for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- Charges for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- Insolvency for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- More for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
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) |
---|---|---|---|
24 Feb 2015 | MR01 | Registration of charge 039988980009, created on 6 February 2015 | |
24 Feb 2015 | MR01 | Registration of charge 039988980010, created on 6 February 2015 | |
30 Jan 2015 | MR04 | Satisfaction of charge 8 in part | |
30 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2012 | |
09 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mrs Adesua Ojeikere on 17 May 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Dr Abidoye Ojeikere on 17 May 2014 | |
09 Jul 2014 | CH03 | Secretary's details changed for Mrs Adesua Ojeikere on 17 May 2014 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Jul 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Dr Abidoye Ojeikere on 14 June 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mrs Adesua Ojeikere on 14 June 2012 | |
31 Jul 2012 | CH03 | Secretary's details changed for Adesua Ojeikere on 14 June 2012 | |
31 Jul 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 October 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders |