ANGLO AMERICAN MEDICAL PLAN LIMITED
Company number 04212447
- Company Overview for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
- Filing history for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
- People for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
- More for ANGLO AMERICAN MEDICAL PLAN LIMITED (04212447)
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) |
---|---|---|---|
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
24 Apr 2015 | TM01 | Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Robert Lockley as a director on 2 March 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Kerrin Dana Isaacs as a director on 31 December 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
07 Jan 2014 | TM01 | Termination of appointment of John Davies as a director | |
07 Jan 2014 | AP01 | Appointment of Ms Alison Burstall as a director | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Kerrin Dana Isaacs on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Christopher Brian Corrin on 1 October 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Andrew William Hodges on 21 October 2009 | |
05 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
11 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
10 Dec 2008 | 288a | Director appointed kerrin dana isaacs | |
10 Dec 2008 | 288b | Appointment terminated director dominic lynch | |
05 Dec 2008 | 288c | Director's change of particulars / dominic lynch / 19/05/2007 |