- Company Overview for MED-TEL UK LIMITED (03446473)
- Filing history for MED-TEL UK LIMITED (03446473)
- People for MED-TEL UK LIMITED (03446473)
- Charges for MED-TEL UK LIMITED (03446473)
- More for MED-TEL UK LIMITED (03446473)
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 Apr 2000 | 288b | Director resigned | |
04 Apr 2000 | 288a | New secretary appointed | |
04 Apr 2000 | 287 | Registered office changed on 04/04/00 from: 2ND floor kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU | |
30 Mar 2000 | CERTNM | Company name changed med-tel europe LTD.\certificate issued on 30/03/00 | |
17 Feb 2000 | 288b | Secretary resigned | |
06 Feb 2000 | 288b | Director resigned | |
08 Dec 1999 | 288b | Secretary resigned | |
08 Dec 1999 | 288a | New secretary appointed | |
16 Nov 1999 | 363a | Return made up to 08/10/99; full list of members | |
08 Nov 1999 | AA | Full accounts made up to 31 December 1998 | |
15 Oct 1999 | 288a | New director appointed | |
15 Oct 1999 | 288a | New director appointed | |
20 Sep 1999 | 287 | Registered office changed on 20/09/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
10 Aug 1999 | 244 | Delivery ext'd 3 mth 31/12/98 | |
27 Jul 1999 | 395 | Particulars of mortgage/charge | |
03 Dec 1998 | 288a | New director appointed | |
26 Nov 1998 | 363a | Return made up to 08/10/98; full list of members | |
07 Apr 1998 | 288a | New director appointed | |
18 Dec 1997 | 225 | Accounting reference date extended from 31/10/98 to 31/12/98 | |
18 Dec 1997 | 288b | Director resigned | |
18 Dec 1997 | 288b | Director resigned | |
16 Dec 1997 | 288a | New director appointed | |
16 Dec 1997 | 288a | New secretary appointed;new director appointed | |
19 Nov 1997 | CERTNM | Company name changed law 888 LIMITED\certificate issued on 20/11/97 | |
08 Oct 1997 | NEWINC | Incorporation |