MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED
Company number 04327507
- Company Overview for MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED (04327507)
- Filing history for MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED (04327507)
- People for MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED (04327507)
- More for MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED (04327507)
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) |
---|---|---|---|
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 May 2015 | CH01 | Director's details changed for David Paul Dicker on 27 May 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for David Paul Dicker on 22 November 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Clive Curtis on 22 November 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Peter Dawson on 22 November 2014 | |
05 Dec 2014 | CH03 | Secretary's details changed for Clive Curtis on 22 November 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 27 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | CH01 | Director's details changed for Peter Dawson on 14 April 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for David Paul Dicker on 26 March 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Clive Curtis on 23 November 2011 | |
06 Dec 2012 | AP01 | Appointment of Peter Dawson as a director | |
06 Dec 2012 | CH03 | Secretary's details changed for Clive Curtis on 23 November 2011 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |