Advanced company searchLink opens in new window

MEDICAL DETECTION DOGS

Company number 06399500

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)
06 Nov 2014 MR04 Satisfaction of charge 1 in full
20 Oct 2014 AR01 Annual return made up to 15 October 2014 no member list
07 Oct 2014 AP01 Appointment of Mr Andrew Keegan as a director on 30 September 2014
17 Feb 2014 TM01 Termination of appointment of Paul Marshall as a director
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
23 Dec 2013 AP01 Appointment of Dr Victoria Hordern as a director
02 Dec 2013 AR01 Annual return made up to 15 October 2013 no member list
02 Dec 2013 AD01 Registered office address changed from 3 Millfield Greenway Business Park Winslow Road Great Harwood Milton Keynes MK17 0NP England on 2 December 2013
05 Nov 2013 MEM/ARTS Memorandum and Articles of Association
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 AP01 Appointment of Dr. Carol Wei Man Tang as a director
18 Apr 2013 TM01 Termination of appointment of John Bradshaw as a director
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 15 October 2012 no member list
18 Oct 2012 CH01 Director's details changed for The Honourable Mrs Elizabeth Wynne Duncan Smith on 24 September 2012
08 Oct 2012 AP01 Appointment of The Honourable Mrs Elizabeth Fremantle Duncan Smith as a director
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Aug 2012 TM01 Termination of appointment of Roger Mugford as a director
28 Mar 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
02 Nov 2011 AR01 Annual return made up to 15 October 2011 no member list
01 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
30 Aug 2011 CERTNM Company name changed cancer and bio-detection dogs\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2010 AD01 Registered office address changed from Building S8 Westcott Venture Park Aylesbury Buckinghamshire HP18 0XB on 19 December 2010
20 Oct 2010 AR01 Annual return made up to 15 October 2010 no member list