- Company Overview for FAYLANDS MEDICAL SERVICES LIMITED (07128821)
- Filing history for FAYLANDS MEDICAL SERVICES LIMITED (07128821)
- People for FAYLANDS MEDICAL SERVICES LIMITED (07128821)
- More for FAYLANDS MEDICAL SERVICES LIMITED (07128821)
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) |
---|---|---|---|
17 Oct 2013 | AA | Total exemption small company accounts made up to 18 January 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
11 Mar 2013 | SH08 | Change of share class name or designation | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 18 January 2012 | |
05 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 18 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 July 2010
|
|
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2010 | AD01 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 6 September 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Dudley Miles as a director | |
13 Aug 2010 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
13 Aug 2010 | AP01 | Appointment of William Martin as a director | |
13 Aug 2010 | AP01 | Appointment of Elizabeth Martin as a director | |
30 Jul 2010 | CERTNM |
Company name changed picardy consultants LIMITED\certificate issued on 30/07/10
|
|
30 Jul 2010 | CONNOT | Change of name notice | |
19 Jan 2010 | NEWINC |
Incorporation
|