MEDICAL EXPENSES CONSULTING (UK) LIMITED
Company number 02984598
- Company Overview for MEDICAL EXPENSES CONSULTING (UK) LIMITED (02984598)
- Filing history for MEDICAL EXPENSES CONSULTING (UK) LIMITED (02984598)
- People for MEDICAL EXPENSES CONSULTING (UK) LIMITED (02984598)
- Charges for MEDICAL EXPENSES CONSULTING (UK) LIMITED (02984598)
- More for MEDICAL EXPENSES CONSULTING (UK) LIMITED (02984598)
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) |
---|---|---|---|
04 Feb 2015 | TM02 | Termination of appointment of Peter Paull Cutler as a secretary on 19 January 2015 | |
21 Jan 2015 | MR01 |
Registration of charge 029845980001, created on 19 January 2015
|
|
11 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Ian Holmes on 23 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 2Nd Floor, Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 9 Pennypot Lane Chobham Woking Surrey GU24 8DJ on 23 October 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
15 Nov 2013 | CH01 | Director's details changed for Peter-Paull Cutler on 5 March 2013 | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
12 Aug 2010 | AD01 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 12 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 May 2010 | AP03 | Appointment of Mr Peter Paull Cutler as a secretary | |
13 May 2010 | TM02 | Termination of appointment of Sarah Roper as a secretary | |
25 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Ian Holmes on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Peter-Paull Cutler on 1 October 2009 | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Oct 2008 | 363a | Return made up to 28/10/08; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Feb 2008 | RESOLUTIONS |
Resolutions
|