- Company Overview for EQUI-MEDICAL REPORTS LIMITED (04830506)
- Filing history for EQUI-MEDICAL REPORTS LIMITED (04830506)
- People for EQUI-MEDICAL REPORTS LIMITED (04830506)
- Charges for EQUI-MEDICAL REPORTS LIMITED (04830506)
- More for EQUI-MEDICAL REPORTS LIMITED (04830506)
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) |
---|---|---|---|
31 Jan 2014 | AP01 | Appointment of Mr John James Cosgrove as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Robert Simon Terry as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Mark O'shaughnessy as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Laurence Moorse as a director | |
28 Jan 2014 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 28 January 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
23 Jul 2013 | TM01 | Termination of appointment of Robert Bignell as a director | |
21 May 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Robert Charles Bignell on 29 January 2013 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Robert Charles Bignell on 1 August 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 82 Heath Road Uk House Twickenham Middlesex TW1 4BW England on 12 July 2012 | |
12 Jul 2012 | TM02 | Termination of appointment of Sebastian Theron as a secretary | |
18 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
14 Sep 2011 | AUD | Auditor's resignation | |
02 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of Michael Evans as a director | |
27 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
24 Feb 2011 | AP03 | Appointment of Mr Sebastian Theron as a secretary | |
24 Feb 2011 | AD01 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 24 February 2011 | |
24 Feb 2011 | TM02 | Termination of appointment of Fifty Business Services Limited as a secretary | |
12 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
12 Aug 2010 | CH04 | Secretary's details changed for Fifty Business Services Limited on 11 July 2010 |