- Company Overview for VET MED LAB (UK) LIMITED (04372410)
- Filing history for VET MED LAB (UK) LIMITED (04372410)
- People for VET MED LAB (UK) LIMITED (04372410)
- Registers for VET MED LAB (UK) LIMITED (04372410)
- More for VET MED LAB (UK) LIMITED (04372410)
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) |
---|---|---|---|
25 Sep 2013 | AP03 | Appointment of Jeffrey a Fiarman as a secretary | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AP01 | Appointment of Geoffrey Baur as a director | |
15 Mar 2013 | TM02 | Termination of appointment of Conan Deady as a secretary | |
12 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from Milton Court Churchfield Road Chalfont St. Peter Nr Gerrards Cross Buckinghamshire SL9 9EW United Kingdom on 1 August 2012 | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from Ground Floor Milton Court Churchfield Road Chalfont St Peter Nr Gerrards Cross Buckinghamshiresl9 9Ew on 8 March 2011 | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Feb 2011 | AD02 | Register inspection address has been changed | |
15 Sep 2010 | CH01 | Director's details changed for Monique Birgitta Koeleman on 12 August 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
13 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Jul 2009 | 353 | Location of register of members | |
01 Apr 2009 | 363a | Return made up to 12/02/09; full list of members | |
17 Mar 2009 | 288c | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 | |
22 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
16 Apr 2008 | 288c | Secretary's change of particulars / conan deady / 15/04/2008 | |
03 Apr 2008 | 288b | Appointment terminated director andreas herzog | |
03 Apr 2008 | 363a | Return made up to 12/02/08; full list of members | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288b | Director resigned |