ACUMED ACQUISITION COMPANY LIMITED
Company number 05444645
- Company Overview for ACUMED ACQUISITION COMPANY LIMITED (05444645)
- Filing history for ACUMED ACQUISITION COMPANY LIMITED (05444645)
- People for ACUMED ACQUISITION COMPANY LIMITED (05444645)
- Insolvency for ACUMED ACQUISITION COMPANY LIMITED (05444645)
- More for ACUMED ACQUISITION COMPANY LIMITED (05444645)
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) |
---|---|---|---|
04 Jun 2018 | AP01 | Appointment of Ms Nighat Tasleem Siddiqui as a director on 4 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
28 Mar 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Cynthia Sue Johnson as a director on 18 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
20 Apr 2017 | AP01 | Appointment of Mrs Sharon Wolfington as a director on 18 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Robert Dale Johnson as a director on 13 April 2017 | |
22 Mar 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
06 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 May 2016 | AP01 | Appointment of Ms Cynthia Sue Johnson as a director on 18 May 2016 | |
19 Oct 2015 | TM01 | Termination of appointment of Mark Charles Reis as a director on 3 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Christopher Joseph Smith as a director on 6 October 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Nicholas Paul Ryder as a director on 5 June 2015 | |
05 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH | |
18 Feb 2015 | AP01 | Appointment of Mr Mark Charles Reis as a director on 18 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Niall Alexander Hyndman as a director on 18 February 2015 | |
29 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
12 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Alan Kozlowski as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Robert Dale Johnson as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Christopher Joseph Smith as a director | |
01 Aug 2013 | TM01 | Termination of appointment of David Jensen as a director |