INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED
Company number 01214674
- Company Overview for INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED (01214674)
- Filing history for INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED (01214674)
- People for INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED (01214674)
- More for INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED (01214674)
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) |
---|---|---|---|
03 Apr 2018 | CH01 | Director's details changed for Mr Jacob Liawatidewi on 3 April 2018 | |
21 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 1 August 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
05 May 2017 | CH01 | Director's details changed for William Peters on 5 May 2017 | |
05 May 2017 | CH01 | Director's details changed for Mary Luo on 5 May 2017 | |
05 May 2017 | CH01 | Director's details changed for Jack Zhang on 5 May 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Jacob Liawatidewi on 5 May 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Jason Shandell on 5 May 2017 | |
05 May 2017 | CH03 | Secretary's details changed for Jacob Liawatidewi on 5 May 2017 | |
21 Sep 2016 | RP04AP01 | Second filing for the appointment of Jacob Liawatidewi as a director | |
15 Sep 2016 | AP03 | Appointment of Jacob Liawatidewi as a secretary on 1 September 2016 | |
25 Aug 2016 | RP04AP01 | Second filing for the appointment of Jason Shandell as a director | |
09 Aug 2016 | AP01 |
Appointment of Jason Shandell as a director on 28 July 2016
|
|
09 Aug 2016 | AP01 | Appointment of William Peters as a director on 28 July 2016 | |
09 Aug 2016 | AP01 |
Appointment of Jacob Liawatidewi as a director on 28 July 2016
|
|
09 Aug 2016 | AP01 | Appointment of Mary Luo as a director on 28 July 2016 | |
09 Aug 2016 | AP01 | Appointment of Jack Zhang as a director on 28 July 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from , 208 Bath Road, Slough, Berkshire, SL1 3WE to 21 st Thomas Street Bristol BS1 6JS on 9 August 2016 | |
09 Aug 2016 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 28 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Mark Glyn Hardy as a director on 28 July 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Mark Glyn Hardy as a secretary on 28 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Yogesh Khatri as a director on 28 July 2016 | |
22 Jul 2016 | AA | Full accounts made up to 31 December 2015 |