- Company Overview for MDE HEALTHCARE SERVICES LIMITED (05450419)
- Filing history for MDE HEALTHCARE SERVICES LIMITED (05450419)
- People for MDE HEALTHCARE SERVICES LIMITED (05450419)
- Charges for MDE HEALTHCARE SERVICES LIMITED (05450419)
- More for MDE HEALTHCARE SERVICES LIMITED (05450419)
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) |
---|---|---|---|
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AP01 | Appointment of Mr Christopher Patrick Stephen Copping as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Jonathan Blows as a director | |
18 Jun 2013 | TM01 | Termination of appointment of June Pearce as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Jonathan Blows as a director | |
18 Jun 2013 | TM02 | Termination of appointment of June Pearce as a secretary | |
10 May 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2012 | AP03 | Appointment of June Margaret Pearce as a secretary | |
19 Sep 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
|
|
19 Sep 2012 | CH01 | Director's details changed for Miriam Dervan on 19 September 2012 | |
19 Sep 2012 | TM02 | Termination of appointment of Robert Ismay as a secretary | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
05 Apr 2012 | AP01 | Appointment of Jonathan Darcy Blything Blows as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Robert Ismay as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Annette Steele as a director | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Jul 2011 | MISC | Auditor res | |
22 Jun 2011 | AR01 |
Annual return made up to 12 May 2011 with full list of shareholders
|
|
19 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Nov 2010 | AD01 | Registered office address changed from , Doncastle House Doncastle Road, Bracknell, Berkshire, RG12 8PE, United Kingdom on 5 November 2010 |