Advanced company searchLink opens in new window

AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED

Company number 03517649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2013-05-08
07 Jun 2013 CONNOT Change of name notice
26 Apr 2013 AP03 Appointment of Christopher David Seymour Newby as a secretary
  • ANNOTATION A second filed AP03 was registered on 11TH October 2013.