- Company Overview for MEDICAL AUCTIONS (BMA) LIMITED (09914912)
- Filing history for MEDICAL AUCTIONS (BMA) LIMITED (09914912)
- People for MEDICAL AUCTIONS (BMA) LIMITED (09914912)
- Charges for MEDICAL AUCTIONS (BMA) LIMITED (09914912)
- More for MEDICAL AUCTIONS (BMA) LIMITED (09914912)
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) |
---|---|---|---|
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23 June 2019 | |
04 Aug 2020 | MR04 | Satisfaction of charge 099149120001 in full | |
26 Jun 2020 | CS01 |
Confirmation statement made on 23 June 2020 with updates
|
|
19 Feb 2020 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to Unit 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 19 February 2020 | |
09 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 21 August 2019
|
|
09 Jan 2020 | SH03 |
Purchase of own shares.
|
|
04 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | SH02 | Sub-division of shares on 2 April 2019 | |
21 Nov 2019 | SH08 | Change of share class name or designation | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 |
Confirmation statement made on 23 June 2019 with updates
|
|
18 Oct 2018 | AP01 | Appointment of Mr Martin Roderick Williams as a director on 28 September 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Markus Jack Karl Grad on 22 June 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Gareth John Piper as a director on 21 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 15 November 2016
|
|
20 Sep 2016 | MR01 | Registration of charge 099149120001, created on 20 September 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
21 Jan 2016 | AP01 | Appointment of Mr Markus Jack Karl Grad as a director on 19 January 2016 |