- Company Overview for PROBO MEDICAL LTD (03466990)
- Filing history for PROBO MEDICAL LTD (03466990)
- People for PROBO MEDICAL LTD (03466990)
- Charges for PROBO MEDICAL LTD (03466990)
- More for PROBO MEDICAL LTD (03466990)
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) |
---|---|---|---|
13 Aug 2014 | AD01 | Registered office address changed from , Units 1-3 the Glenmore Centre, Marconi Drive Waterwells Bus, Park Quedgeley, Gloucester, Glouceatershire, GL2 2AP to The Electron Building Mount Court, Edison Close Waterwells Business Centre Gloucester Gloucestershire GL2 2FN on 13 August 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
04 Sep 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
04 Jan 2012 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
|
|
01 Sep 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
09 Dec 2010 | AR01 |
Annual return made up to 17 November 2010 with full list of shareholders
|
|
01 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
09 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
09 Jan 2010 | CH01 | Director's details changed for Trevor Buxton Howard on 9 January 2010 | |
09 Jan 2010 | CH01 | Director's details changed for Mr Paul Michael Mount on 9 January 2010 | |
12 Oct 2009 | AP01 | Appointment of Mr Jeremy Alfred Gregg as a director | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Nov 2008 | 363a | Return made up to 17/11/08; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
14 Feb 2008 | 395 | Particulars of mortgage/charge | |
07 Dec 2007 | 363a | Return made up to 17/11/07; full list of members | |
07 Dec 2007 | 288c | Director's particulars changed | |
23 Aug 2007 | 287 | Registered office changed on 23/08/07 from: unit 2 venture business centre, madleaze road, gloucester, gloucestershire GL1 5SJ | |
24 Jul 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
24 Jul 2007 | 169 | £ ic 100/50 22/06/07 £ sr 50@1=50 | |
24 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2007 | 288a | New secretary appointed | |
19 Jun 2007 | 288b | Director resigned |