- Company Overview for MEDIPOLL LIMITED (05952834)
- Filing history for MEDIPOLL LIMITED (05952834)
- People for MEDIPOLL LIMITED (05952834)
- More for MEDIPOLL LIMITED (05952834)
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) |
---|---|---|---|
12 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Martin John Gregory Ellis on 21 April 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Mar 2013 | AD01 | Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 12 March 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Apr 2011 | TM01 | Termination of appointment of Michel Nakache as a director | |
13 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
21 Sep 2010 | TM01 | Termination of appointment of Michelino Raspone as a director | |
25 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Martin John Gregory Ellis on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Michel Nakache on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Michelino Raspone on 1 October 2009 | |
21 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2009 | 288a | Secretary appointed allan john ross | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from thameside house, hurst road hampton court surrey KT8 9AY | |
21 Jul 2009 | 288b | Appointment terminated secretary helen macdonald | |
21 Jul 2009 | 288a | Director appointed michel nakache |