- Company Overview for MSI REPRODUCTIVE CHOICES (01102208)
- Filing history for MSI REPRODUCTIVE CHOICES (01102208)
- People for MSI REPRODUCTIVE CHOICES (01102208)
- Charges for MSI REPRODUCTIVE CHOICES (01102208)
- More for MSI REPRODUCTIVE CHOICES (01102208)
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) |
---|---|---|---|
22 Jul 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
01 May 2007 | 288a | New director appointed | |
01 May 2007 | 288b | Secretary resigned | |
01 May 2007 | 288a | New secretary appointed | |
23 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2007 | 287 | Registered office changed on 23/04/07 from: 153-157 cleveland street london W1T 6QW | |
23 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2007 | 325 | Location of register of directors' interests | |
21 Mar 2007 | 353 | Location of register of members | |
23 Oct 2006 | MEM/ARTS | Memorandum and Articles of Association | |
23 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2006 | 288b | Director resigned | |
12 Oct 2006 | 288a | New director appointed | |
11 Oct 2006 | 363a | Annual return made up to 18/09/06 | |
30 Aug 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
29 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Oct 2005 | 288b | Director resigned | |
26 Sep 2005 | 363a | Annual return made up to 18/09/05 | |
26 Sep 2005 | 288c | Director's particulars changed | |
26 Sep 2005 | 288c | Director's particulars changed | |
26 Sep 2005 | 288c | Director's particulars changed | |
26 Sep 2005 | 288c | Director's particulars changed | |
26 Sep 2005 | 288c | Director's particulars changed | |
26 Sep 2005 | 288c | Secretary's particulars changed | |
26 Sep 2005 | 288c | Director's particulars changed |