THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED
Company number 07217140
- Company Overview for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- Filing history for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- People for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- Charges for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- More for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
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) |
---|---|---|---|
21 Apr 2017 | CH01 | Director's details changed for Mrs Barbara Lynch on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Robert William Lynch on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Andrew John North on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mrs Barbara Lynch on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Robert William Lynch on 21 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
09 Mar 2016 | AD01 | Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 9 March 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 May 2014 | CH01 | Director's details changed for Miss Barbara Baxter on 8 February 2013 | |
15 May 2014 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 15 May 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
20 Aug 2013 | AP01 | Appointment of Mr Andrew North as a director | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
18 Oct 2012 | AA01 | Current accounting period extended from 30 April 2012 to 31 October 2012 | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|
|
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
31 Aug 2012 | SH08 | Change of share class name or designation | |
31 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | AP01 | Appointment of Miss Barbara Baxter as a director | |
01 Aug 2012 | AD01 | Registered office address changed from 9 Walkern Road Stevenage Hertfordshire SG1 3QD on 1 August 2012 |