EGTON MEDICAL INFORMATION SYSTEMS LIMITED
Company number 02117205
- Company Overview for EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205)
- Filing history for EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205)
- People for EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205)
- Charges for EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205)
- Registers for EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205)
- More for EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205)
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) |
---|---|---|---|
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from fulford grange micklefield lane rawdon leeds west yorkshire LS19 6BA | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Apr 2008 | 88(2) | Ad 03/04/07\gbp si 8000000@1=8000000\gbp ic 1000/8001000\ | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2008 | 288a | Director appointed phillip woodrow | |
10 Apr 2008 | 288a | Director appointed gary shuckford | |
10 Apr 2008 | 288a | Secretary appointed christopher michael kennedy spencer | |
10 Apr 2008 | 288b | Appointment terminated director peter sowerby | |
10 Apr 2008 | 288b | Appointment terminated director william jones | |
10 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF | |
05 Nov 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
20 Mar 2007 | 363s |
Return made up to 18/02/07; no change of members
|
|
11 Oct 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
13 Apr 2006 | 363s | Return made up to 18/02/06; full list of members | |
22 Nov 2005 | 288c | Director's particulars changed | |
22 Nov 2005 | 287 | Registered office changed on 22/11/05 from: c/o baker tilly 2 whitehall quay leeds west yorkshire LS1 4HG | |
07 Nov 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
17 Mar 2005 | 363s | Return made up to 18/02/05; no change of members | |
03 Nov 2004 | AA | Group of companies' accounts made up to 31 December 2003 |