- Company Overview for INDICIA MEDICAL LIMITED (04073430)
- Filing history for INDICIA MEDICAL LIMITED (04073430)
- People for INDICIA MEDICAL LIMITED (04073430)
- Charges for INDICIA MEDICAL LIMITED (04073430)
- More for INDICIA MEDICAL LIMITED (04073430)
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) |
---|---|---|---|
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mrs Gail Louise Harvey on 2 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Dominic Thomas Miller on 2 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Oliver John Dennis on 2 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
07 Jun 2012 | AA03 | Resignation of an auditor | |
28 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
01 Aug 2011 | TM01 | Termination of appointment of Sarah Harding as a director | |
01 Aug 2011 | TM01 | Termination of appointment of George Clarkson as a director | |
27 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Dr Sarah Harding on 18 September 2010 | |
14 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | TM02 | Termination of appointment of Rcfm Ltd as a secretary | |
04 Jun 2010 | AD01 | Registered office address changed from the Cottage Cutlers Court Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 4 June 2010 | |
04 Jun 2010 | AP01 | Appointment of Oliver John Dennis as a director | |
04 Jun 2010 | AP01 | Appointment of Dominic Thomas Miller as a director | |
04 Jun 2010 | AP01 | Appointment of Gail Louise Harvey as a director | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |