Advanced company searchLink opens in new window

INTERNATIONAL MEDICAL CORPS (UK)

Company number 04474904

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)
26 Jul 2010 AD02 Register inspection address has been changed
26 Jul 2010 CH01 Director's details changed for Susan Jane Corder on 30 June 2010
26 Jul 2010 CH01 Director's details changed for Mr Hendrik Jan Cornelis on 30 June 2010
09 Jun 2010 AP01 Appointment of Mr Hendrik Jan Cornelis as a director
09 Jun 2010 TM02 Termination of appointment of Antje Geczy as a secretary
12 Jan 2010 AA Full accounts made up to 30 June 2009
11 Dec 2009 AP01 Appointment of Mr Timothy Stewart Kirk as a director
11 Dec 2009 CH01 Director's details changed for Susan Jane Corder on 11 December 2009
11 Aug 2009 363a Annual return made up to 30/06/09
11 Aug 2009 287 Registered office changed on 11/08/2009 from 2-6 cannon street london EC4M 6YH
27 Feb 2009 AA Full accounts made up to 30 June 2008
23 Jul 2008 363a Annual return made up to 30/06/08
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Mar 2008 AA Full accounts made up to 30 June 2007
18 Jul 2007 363s Annual return made up to 30/06/07
06 Jun 2007 287 Registered office changed on 06/06/07 from: 2 cannon street london EC4M 6YH
23 May 2007 287 Registered office changed on 23/05/07 from: 10 upper bank street london E14 5JJ
27 Apr 2007 288b Director resigned
01 Mar 2007 AA Full accounts made up to 30 June 2006
09 Aug 2006 363s Annual return made up to 30/06/06
08 May 2006 AA Full accounts made up to 30 June 2005
27 Jul 2005 363s Annual return made up to 30/06/05
05 May 2005 AA Full accounts made up to 30 June 2004
23 Jul 2004 363s Annual return made up to 30/06/04
30 Mar 2004 288c Director's particulars changed