MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED
Company number 03120991
- Company Overview for MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991)
- Filing history for MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991)
- People for MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991)
- Charges for MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991)
- Registers for MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991)
- More for MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991)
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 Aug 2023 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
03 Aug 2023 | AD02 | Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 September 2016 | |
15 Mar 2023 | MA | Memorandum and Articles of Association | |
15 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | AP01 | Appointment of Ms Rebecca Jane Watson as a director on 3 March 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 14 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Timothy Briant as a director on 3 March 2023 | |
13 Mar 2023 | CC04 | Statement of company's objects | |
10 Mar 2023 | AP01 | Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Jamie Webb as a director on 3 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Tristan Ramus as a director on 3 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Ian Munro as a director on 3 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Julia Robertson as a director on 3 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
06 Mar 2023 | PSC02 | Notification of Rss Global Limited as a person with significant control on 3 March 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Briant on 3 June 2022 | |
23 Jan 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
22 Dec 2022 | MR04 | Satisfaction of charge 4 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 031209910009 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 5 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 8 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 7 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 6 in full | |
10 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates |