- Company Overview for MEDAVIA LIMITED (04727101)
- Filing history for MEDAVIA LIMITED (04727101)
- People for MEDAVIA LIMITED (04727101)
- More for MEDAVIA LIMITED (04727101)
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) |
---|---|---|---|
05 May 2015 | TM02 | Termination of appointment of Joanne Elizabeth Hobson as a secretary on 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
20 Mar 2014 | AD01 | Registered office address changed from 39 Alma Vale Road Bristol BS8 2HL United Kingdom on 20 March 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Richard Andrew Hobson on 11 December 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of David Thomas as a director | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for David Henry Vivian Thomas on 8 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Richard Andrew Hobson on 8 April 2010 | |
14 Apr 2010 | AP01 | Appointment of Mr Theo Jack Falber as a director | |
23 Mar 2010 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol Avon BS8 1QU England on 23 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Oct 2009 | AP01 | Appointment of Miss Helen Mary Obrien as a director | |
15 Oct 2009 | AD01 | Registered office address changed from 78 Queens Road, Westpoint, Clifton Bristol BS8 1QX on 15 October 2009 | |
27 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 May 2008 | 363a | Return made up to 08/04/08; full list of members | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from media centre, abbey wood park emma chris way, filton bristol BS34 7JU |