- Company Overview for MEDICSPRO LTD (04322086)
- Filing history for MEDICSPRO LTD (04322086)
- People for MEDICSPRO LTD (04322086)
- Charges for MEDICSPRO LTD (04322086)
- More for MEDICSPRO LTD (04322086)
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 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Mr Enamur Rahman on 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
15 Nov 2013 | AA | Accounts for a small company made up to 31 August 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
20 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 | |
13 Nov 2012 | AR01 |
Annual return made up to 13 November 2012 with full list of shareholders
|
|
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Mar 2012 | TM01 | Termination of appointment of James Keeble as a director | |
13 Feb 2012 | AP01 | Appointment of Mr James Trevor Keeble as a director | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Mar 2011 | AP01 | Appointment of Mr Enamur Rahman as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Rajaratnam Nathan as a director | |
15 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 18 August 2010 | |
19 Jul 2010 | TM02 | Termination of appointment of James Daniels as a secretary | |
19 Jul 2010 | AP03 | Appointment of Mr Enamur Rahman as a secretary | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Feb 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Dec 2009 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 August 2009 |