- Company Overview for ADRECK DIAGNOSTICS LIMITED (04086152)
- Filing history for ADRECK DIAGNOSTICS LIMITED (04086152)
- People for ADRECK DIAGNOSTICS LIMITED (04086152)
- Charges for ADRECK DIAGNOSTICS LIMITED (04086152)
- Insolvency for ADRECK DIAGNOSTICS LIMITED (04086152)
- More for ADRECK DIAGNOSTICS LIMITED (04086152)
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 Oct 2015 | TM02 | Termination of appointment of David Neil Powell as a secretary on 31 October 2014 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from Unit D Weyvern Place Old Portsmouth Road Peasmarsh Guilford Surrey GU3 1LZ United Kingdom on 28 January 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from 24 Church Road Milford Godalming Surrey GU8 5JD United Kingdom on 17 January 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from 2 James Close Hazlemere High Wycombe Buckinghamshire HP15 7EX on 10 August 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
15 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Kevin Paul Shrimpton on 9 October 2009 | |
10 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2007 | 363a | Return made up to 09/10/07; full list of members | |
12 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Oct 2006 | 363a | Return made up to 09/10/06; full list of members | |
23 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |