- Company Overview for MEDICAL COURIER SERVICES LIMITED (02880388)
- Filing history for MEDICAL COURIER SERVICES LIMITED (02880388)
- People for MEDICAL COURIER SERVICES LIMITED (02880388)
- Charges for MEDICAL COURIER SERVICES LIMITED (02880388)
- More for MEDICAL COURIER SERVICES LIMITED (02880388)
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) |
---|---|---|---|
16 Apr 2012 | TM01 | Termination of appointment of David Lloyd as a director | |
16 Apr 2012 | TM02 | Termination of appointment of David Lloyd as a secretary | |
02 Apr 2012 | AUD | Auditor's resignation | |
28 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Gravesend Kent DA11 9PD on 14 October 2011 | |
07 Sep 2011 | AP01 | Appointment of Mr John Paul Johnston as a director | |
07 Sep 2011 | TM01 | Termination of appointment of Paul Simpson as a director | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jan 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
12 Nov 2010 | AP03 | Appointment of David Alan Lloyd as a secretary | |
12 Nov 2010 | AP01 | Appointment of Paul Simpson as a director | |
12 Nov 2010 | AP01 | Appointment of David Alan Lloyd as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Stephen Cornwell as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Michael Lloyd as a director | |
10 Nov 2010 | TM02 | Termination of appointment of Stephen Cornwell as a secretary | |
10 Nov 2010 | AD01 | Registered office address changed from C/O Percy Westhead & Co Greg`S Buildings 1 Booth Street Manchester M2 4AD on 10 November 2010 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Jan 2009 | 363a | Return made up to 14/12/08; no change of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jan 2008 | 363s | Return made up to 14/12/07; no change of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
05 Jan 2007 | 363s | Return made up to 14/12/06; full list of members |