- Company Overview for AUDERE MEDICAL SERVICES LIMITED (04328849)
- Filing history for AUDERE MEDICAL SERVICES LIMITED (04328849)
- People for AUDERE MEDICAL SERVICES LIMITED (04328849)
- More for AUDERE MEDICAL SERVICES LIMITED (04328849)
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) |
---|---|---|---|
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Gareth Jones on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Kenneth Charles Milner on 19 November 2009 | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
27 Feb 2008 | 363a | Return made up to 26/11/07; full list of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Dec 2006 | 363s | Return made up to 26/11/06; full list of members | |
11 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Nov 2005 | 363s | Return made up to 26/11/05; full list of members | |
22 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Nov 2004 | 363s | Return made up to 26/11/04; full list of members | |
22 Jun 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
30 Apr 2004 | 287 | Registered office changed on 30/04/04 from: conigar house porthycarne street porthycarne gate usk NP15 1RU | |
13 Nov 2003 | 363s | Return made up to 26/11/03; full list of members | |
29 Oct 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
29 Oct 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
08 Mar 2003 | 363s | Return made up to 26/11/02; full list of members | |
21 Jan 2003 | 225 | Accounting reference date shortened from 31/12/03 to 31/03/03 | |
02 Jul 2002 | 225 | Accounting reference date extended from 30/11/02 to 31/12/02 | |
27 Dec 2001 | 88(2)R | Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 | |
05 Dec 2001 | 288a | New director appointed | |
05 Dec 2001 | 287 | Registered office changed on 05/12/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |