- Company Overview for MEDITECH SYSTEMS LTD. (03147743)
- Filing history for MEDITECH SYSTEMS LTD. (03147743)
- People for MEDITECH SYSTEMS LTD. (03147743)
- Charges for MEDITECH SYSTEMS LTD. (03147743)
- More for MEDITECH SYSTEMS LTD. (03147743)
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) |
---|---|---|---|
20 Jul 2018 | AP03 | Appointment of Mr Gordon Peter Clowrey as a secretary on 20 July 2018 | |
20 Jul 2018 | TM02 | Termination of appointment of Lindy Ellen Gray as a secretary on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Lindy Ellen Gray as a director on 20 July 2018 | |
02 Jul 2018 | SH03 | Purchase of own shares. | |
08 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 June 2017
|
|
05 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | TM01 | Termination of appointment of Edward John Clowrey as a director on 31 March 2016 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
04 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
02 May 2014 | AP03 | Appointment of Mrs Lindy Ellen Gray as a secretary | |
02 May 2014 | TM02 | Termination of appointment of Annermaria Hanson as a secretary | |
29 Apr 2014 | TM01 | Termination of appointment of Annermaria Hanson as a director | |
21 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jul 2013 | AP01 | Appointment of Mrs Lindy Ellen Gray as a director | |
26 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
26 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from Unit 3 Richmar Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ on 7 March 2012 |