- Company Overview for MINSTER MEDICAL LTD (04653954)
- Filing history for MINSTER MEDICAL LTD (04653954)
- People for MINSTER MEDICAL LTD (04653954)
- Charges for MINSTER MEDICAL LTD (04653954)
- Insolvency for MINSTER MEDICAL LTD (04653954)
- More for MINSTER MEDICAL LTD (04653954)
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) |
---|---|---|---|
08 Jan 2007 | 288a | New director appointed | |
08 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
29 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
20 Mar 2006 | 363s | Return made up to 31/01/06; full list of members | |
10 Mar 2005 | 363s | Return made up to 31/01/05; full list of members | |
10 Mar 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
29 Jan 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
06 Apr 2004 | AA | Accounts made up to 31 July 2003 | |
14 Feb 2004 | 363s | Return made up to 31/01/04; full list of members | |
18 Jan 2004 | 225 | Accounting reference date shortened from 30/09/03 to 31/07/03 | |
22 Jul 2003 | 395 | Particulars of mortgage/charge | |
19 Mar 2003 | 288b | Secretary resigned | |
19 Mar 2003 | 288b | Director resigned | |
28 Feb 2003 | 225 | Accounting reference date shortened from 31/01/04 to 30/09/03 | |
28 Feb 2003 | 287 | Registered office changed on 28/02/03 from: 10 wilmslow road cheadle cheshire SK8 1BT | |
28 Feb 2003 | 288a | New secretary appointed;new director appointed | |
28 Feb 2003 | 88(2)R | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 | |
28 Feb 2003 | 288a | New director appointed | |
31 Jan 2003 | NEWINC | Incorporation |