- Company Overview for ALLIANCE MEDICAL GROUP LIMITED (06412789)
- Filing history for ALLIANCE MEDICAL GROUP LIMITED (06412789)
- People for ALLIANCE MEDICAL GROUP LIMITED (06412789)
- Charges for ALLIANCE MEDICAL GROUP LIMITED (06412789)
- More for ALLIANCE MEDICAL GROUP LIMITED (06412789)
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) |
---|---|---|---|
15 May 2019 | AP01 | Appointment of Mr Howard Alexander David Marsh as a director on 1 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Guy Edward Blomfield as a director on 1 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Nicholas James Burley as a director on 1 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Mr Petrus Phillippus Van Der Westhuizen as a director on 2 May 2019 | |
14 May 2019 | AP01 | Appointment of Shrey Balaguru Viranna as a director on 2 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Mark David Chapman as a director on 1 May 2019 | |
10 Sep 2018 | TM01 | Termination of appointment of Ian Kendall Cattermole as a director on 1 September 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Ian Kendall Cattermole as a secretary on 1 September 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
22 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|
|
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
13 Feb 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
06 Apr 2016 | AD03 | Register(s) moved to registered inspection location Princes House 38 Jermyn Street London SW1Y 6DN | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
19 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
01 May 2014 | TM01 | Termination of appointment of Leigh Melville as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Leigh Melville as a director | |
14 Nov 2013 | AR01 | Annual return made up to 30 October 2013 with full list of shareholders | |
05 Nov 2013 | SH20 | Statement by directors | |
05 Nov 2013 | SH19 |
Statement of capital on 5 November 2013
|