- Company Overview for GLOBAL MEDICS LIMITED (04444302)
- Filing history for GLOBAL MEDICS LIMITED (04444302)
- People for GLOBAL MEDICS LIMITED (04444302)
- Charges for GLOBAL MEDICS LIMITED (04444302)
- Registers for GLOBAL MEDICS LIMITED (04444302)
- More for GLOBAL MEDICS LIMITED (04444302)
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) |
---|---|---|---|
23 Sep 2016 | AA | Full accounts made up to 1 January 2016 | |
17 Aug 2016 | AP01 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Darren Mee as a director on 28 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
01 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
11 Sep 2015 | AUD | Auditor's resignation | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | TM01 | Termination of appointment of Justyn Randall as a director on 30 July 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Saravana Kumar Periaswami as a secretary on 30 July 2015 | |
10 Aug 2015 | AP03 | Appointment of Ms Rebecca Jane Watson as a secretary on 30 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Darren Mee as a director on 30 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Nigel Marsh as a director on 30 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Ms Julia Robertson as a director on 30 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Ms Rebecca Jane Watson as a director on 30 July 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from C/O Kumar Periaswami Ealing Cross 85 Uxbridge Road Ealing London W5 5th to 800 the Boulevard Capability Green Luton LU1 3BA on 10 August 2015 | |
06 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 8 in full | |
12 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
15 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Mr Justyn Randall on 1 January 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from C/O Kumar Periaswami Exchange Plaza 58 Uxbridge Road London W5 2ST England on 12 February 2014 | |
05 Feb 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Jun 2013 | AP03 | Appointment of Mr Saravana Kumar Periaswami as a secretary |