- Company Overview for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- Filing history for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- People for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- Insolvency for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- More for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
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) |
---|---|---|---|
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
29 Jul 2015 | AP03 | Appointment of Mr. Andrew Kane as a secretary on 27 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Kate Hillery as a secretary on 27 July 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Tara Laws on 1 November 2013 | |
15 Apr 2015 | CH01 | Director's details changed for Tara Laws on 1 November 2013 | |
05 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
26 Feb 2015 | CH01 | Director's details changed for Steven Frederick Eckhardt on 6 April 2014 | |
22 Aug 2014 | AP03 | Appointment of Kate Hillery as a secretary on 23 July 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Christopher David Seymour Newby as a secretary on 23 July 2014 | |
12 Aug 2014 | AA | Full accounts made up to 30 November 2013 | |
15 May 2014 | AP01 | Appointment of Michael Conrad Heap as a director | |
14 May 2014 | TM01 | Termination of appointment of Rabiendran Mahendra as a director | |
02 Apr 2014 | TM01 | Termination of appointment of John Cameron as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AD01 | Registered office address changed from the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom on 17 March 2014 | |
20 Dec 2013 | AP01 | Appointment of Steven Frederick Eckhardt as a director | |
19 Dec 2013 | CH01 | Director's details changed for Tara Hinkly on 12 July 2013 | |
18 Dec 2013 | AP01 | Appointment of Donald C. Hurter as a director | |
27 Nov 2013 | TM01 | Termination of appointment of David Miller as a director | |
11 Oct 2013 | RP04 | Second filing of TM02 previously delivered to Companies House | |
11 Oct 2013 | RP04 | Second filing of AP03 previously delivered to Companies House | |
04 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
18 Jun 2013 | CERTNM |
Company name changed aig medical & rehabilitation LIMITED\certificate issued on 18/06/13
|
|
07 Jun 2013 | CONNOT | Change of name notice | |
26 Apr 2013 | AP03 |
Appointment of Christopher David Seymour Newby as a secretary
|