- Company Overview for MMM MEDICAL EQUIPMENT UK LIMITED (03297927)
- Filing history for MMM MEDICAL EQUIPMENT UK LIMITED (03297927)
- People for MMM MEDICAL EQUIPMENT UK LIMITED (03297927)
- Charges for MMM MEDICAL EQUIPMENT UK LIMITED (03297927)
- More for MMM MEDICAL EQUIPMENT UK LIMITED (03297927)
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) |
---|---|---|---|
30 Apr 1999 | CERTNM | Company name changed S.B. medical equipment (uk) limi ted\certificate issued on 04/05/99 | |
15 Apr 1999 | 288a | New director appointed | |
15 Apr 1999 | 288a | New director appointed | |
26 Mar 1999 | 363s | Return made up to 31/12/98; full list of members | |
15 Jan 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
15 Jan 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
15 Jan 1999 | RESOLUTIONS |
Resolutions
|
|
23 Dec 1998 | AUD | Auditor's resignation | |
21 Sep 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
05 Feb 1998 | 363s | Return made up to 31/12/97; full list of members | |
20 May 1997 | MISC | Form 288A amending r t newton | |
30 Apr 1997 | 287 | Registered office changed on 30/04/97 from: the old school house stainburn otley west yorkshire LS21 2LJ | |
26 Feb 1997 | CERTNM | Company name changed fastquick LIMITED\certificate issued on 27/02/97 | |
26 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
25 Feb 1997 | 88(2)R | Ad 30/01/97--------- £ si 24999@1=24999 £ ic 1/25000 | |
25 Feb 1997 | 123 | £ nc 100/100000 30/01/97 | |
12 Feb 1997 | 288a | New director appointed | |
12 Feb 1997 | 288b | Director resigned | |
12 Feb 1997 | 288b | Secretary resigned | |
12 Feb 1997 | 288a | New secretary appointed | |
12 Feb 1997 | 287 | Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU | |
31 Dec 1996 | NEWINC | Incorporation |