- Company Overview for PRINCIPAL MEDICAL LIMITED (04679678)
- Filing history for PRINCIPAL MEDICAL LIMITED (04679678)
- People for PRINCIPAL MEDICAL LIMITED (04679678)
- Charges for PRINCIPAL MEDICAL LIMITED (04679678)
- More for PRINCIPAL MEDICAL LIMITED (04679678)
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 | CH01 | Director's details changed for Dr Neil Fisher on 22 February 2015 | |
24 Feb 2015 | AD02 | Register inspection address has been changed from C/O Barry Plummer Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA England to Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA | |
24 Feb 2015 | CH03 | Secretary's details changed for Mr Mark Michael Shelton on 24 February 2015 | |
18 Feb 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
11 Dec 2014 | AP01 | Appointment of Dr Graham Barter as a director on 30 July 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
19 Aug 2014 | AP03 | Appointment of Mr Mark Michael Shelton as a secretary on 19 August 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Barry Plummer as a secretary on 19 August 2014 | |
22 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
28 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AP01 | Appointment of Dr Simon Richard Cartwright as a director | |
17 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2013
|
|
17 Apr 2013 | SH03 | Purchase of own shares. | |
05 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Jul 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
05 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
05 Mar 2012 | AD04 | Register(s) moved to registered office address | |
05 Mar 2012 | AD02 | Register inspection address has been changed from C/O Jim Howson Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA England | |
05 Jan 2012 | AP03 | Appointment of Mr Barry Plummer as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Jim Howson as a secretary | |
05 Jan 2012 | TM01 | Termination of appointment of Jim Howson as a director |