Advanced company searchLink opens in new window

ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED

Company number 03603261

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)
04 Oct 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 Aug 2015 CH01 Director's details changed for Mrs Mary Geraldine Tavener on 16 June 2015
13 Dec 2014 MR04 Satisfaction of charge 4 in full
23 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 Aug 2014 CH01 Director's details changed for Mr Christopher Christopher Meredith on 2 April 2014
19 Dec 2013 MR04 Satisfaction of charge 3 in full
19 Dec 2013 MR04 Satisfaction of charge 2 in full
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
03 Oct 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
19 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
21 Jan 2011 CERTNM Company name changed medlogic global LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
04 Jan 2011 CH01 Director's details changed for Mr Andrew Christopher Meredith on 1 January 2011
04 Jan 2011 TM01 Termination of appointment of Donald Evans as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mrs Mary Geraldine Tavener on 7 January 2010
04 Jan 2010 AD01 Registered office address changed from C/O Advanced Medical Solutions Road Three, Winsford Industrial Estate Winsford Cheshire CW7 3PD on 4 January 2010