- Company Overview for MEDICAL SERVICES (NORTH-EAST) LIMITED (04434396)
- Filing history for MEDICAL SERVICES (NORTH-EAST) LIMITED (04434396)
- People for MEDICAL SERVICES (NORTH-EAST) LIMITED (04434396)
- Charges for MEDICAL SERVICES (NORTH-EAST) LIMITED (04434396)
- More for MEDICAL SERVICES (NORTH-EAST) LIMITED (04434396)
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) |
---|---|---|---|
12 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
23 Oct 2014 | CC04 | Statement of company's objects | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Sep 2014 | AP01 | Appointment of Mr John Paul Johnston as a director on 1 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Brendan John Fatchett as a director on 1 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Unit 6 Lindsey Park Bowburn North Industrial Estate Bowburn Durham DH6 5PF to Indigo House Sussex Avenue Leeds LS10 2LF on 10 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Joanne Tracy Hall as a director on 1 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Wayne Martin Hall as a director on 1 September 2014 | |
03 Sep 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 31 August 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | CH01 | Director's details changed for Mrs Joanne Tracy Hall on 1 April 2014 | |
15 Apr 2014 | TM02 | Termination of appointment of Joanne Hall as a secretary | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
20 Apr 2011 | CH03 | Secretary's details changed for Joanne Tracy Hall on 10 April 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Wayne Martin Hall on 10 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Joanne Tracy Hall on 10 April 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Wayne Martin Hall on 26 February 2010 |