- Company Overview for MEDICAL PHYSICS INTERNATIONAL LIMITED (03479323)
- Filing history for MEDICAL PHYSICS INTERNATIONAL LIMITED (03479323)
- People for MEDICAL PHYSICS INTERNATIONAL LIMITED (03479323)
- Charges for MEDICAL PHYSICS INTERNATIONAL LIMITED (03479323)
- More for MEDICAL PHYSICS INTERNATIONAL LIMITED (03479323)
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 Sep 2010 | TM02 | Termination of appointment of Jillian Whitter as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Terrence Sims as a director | |
13 Sep 2010 | AP01 | Appointment of John Rowe as a director | |
13 Sep 2010 | AD01 | Registered office address changed from Unit 18 Bolton Technology Exchange Spa Road Bolton BL1 4AY on 13 September 2010 | |
13 Sep 2010 | AP01 | Appointment of Gareth Walsh as a director | |
06 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2010 | MISC | Form 155 rec'd | |
17 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
22 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
17 Dec 2008 | 288c | Director's change of particulars / terrence sims / 15/12/2007 | |
17 Dec 2008 | 288c | Secretary's change of particulars / jillian whitter / 15/12/2007 | |
11 Aug 2008 | 288b | Appointment terminated director christopher ashton | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Dec 2007 | 363a | Return made up to 11/12/07; full list of members | |
18 Dec 2007 | 288c | Director's particulars changed | |
18 Dec 2007 | 288c | Secretary's particulars changed | |
18 Dec 2007 | 288b | Director resigned | |
08 Nov 2007 | 395 | Particulars of mortgage/charge | |
08 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Jan 2007 | 363s | Return made up to 11/12/06; full list of members | |
28 Sep 2006 | 287 | Registered office changed on 28/09/06 from: 168A hoylake road moreton wirral merseyside CH46 8TQ | |
12 Jul 2006 | 288a | New director appointed |