- Company Overview for MEDIFINANCE LIMITED (04792968)
- Filing history for MEDIFINANCE LIMITED (04792968)
- People for MEDIFINANCE LIMITED (04792968)
- Charges for MEDIFINANCE LIMITED (04792968)
- More for MEDIFINANCE LIMITED (04792968)
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) |
---|---|---|---|
03 Oct 2016 | MR01 | Registration of charge 047929680001, created on 23 September 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Dr Geoffrey Ronald Hind on 26 July 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
04 Jul 2016 | TM01 | Termination of appointment of Edward Robin Moodie as a director on 1 July 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Norman Carson as a director on 21 June 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
23 Sep 2015 | MA | Memorandum and Articles of Association | |
18 Sep 2015 | AP01 | Appointment of Mr Edward Robin Moodie as a director on 17 September 2015 | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | SH08 | Change of share class name or designation | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
23 Jul 2015 | AP01 | Appointment of Mr Darren Andrew Renton as a director on 11 May 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
18 Aug 2014 | TM01 | Termination of appointment of Christopher Daniel Carmichael as a director on 7 June 2014 | |
27 May 2014 | AP01 | Appointment of Mr Christopher Daniel Carmichael as a director | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
16 Oct 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | TM01 | Termination of appointment of Philip Brook as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders |