ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED
Company number 03603261
- Company Overview for ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED (03603261)
- Filing history for ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED (03603261)
- People for ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED (03603261)
- Charges for ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED (03603261)
- More for ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED (03603261)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |