- Company Overview for L A MEDICA LIMITED (05108764)
- Filing history for L A MEDICA LIMITED (05108764)
- People for L A MEDICA LIMITED (05108764)
- Charges for L A MEDICA LIMITED (05108764)
- More for L A MEDICA LIMITED (05108764)
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) |
---|---|---|---|
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of David Gunter as a director | |
17 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
03 Jan 2012 | AD01 | Registered office address changed from 1 Northumberland Buildings Queen Square Bath BA1 2JB United Kingdom on 3 January 2012 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Mr David Jeffrey Gunter on 6 April 2011 | |
26 May 2011 | TM02 | Termination of appointment of David Gunter as a secretary | |
28 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Lynne Arnold on 22 April 2010 | |
28 Apr 2010 | CH03 | Secretary's details changed for Mr David Jeffrey Gunter on 22 April 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from hartham park corsham wiltshire SN13 0RP | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
30 May 2008 | 363a | Return made up to 22/04/08; full list of members | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: victoria house 15 gay street bath BA1 2PH | |
17 Sep 2007 | 288a | New director appointed | |
15 Aug 2007 | 288b | Director resigned | |
02 Aug 2007 | 395 | Particulars of mortgage/charge | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
06 Jun 2007 | 363s | Return made up to 22/04/07; no change of members | |
21 Apr 2007 | 287 | Registered office changed on 21/04/07 from: 41A bell street reigate surrey RH2 7AQ |