Advanced company searchLink opens in new window

MDE HEALTHCARE SERVICES LIMITED

Company number 05450419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2010 AD01 Registered office address changed from , Suite 2.4 Doncastle House, Doncastle Road, Bracknell, Berkshire, RG12 8PE on 5 November 2010
01 Oct 2010 AP01 Appointment of Ms June Margaret Pearce as a director
08 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
07 Jun 2010 CH03 Secretary's details changed for Robert John Tedder Ismay on 11 May 2010
07 Jun 2010 CH01 Director's details changed for Robert John Tedder Ismay on 11 May 2010
07 Jun 2010 CH03 Secretary's details changed for Robert John Tedder Ismay on 11 May 2010
07 Jun 2010 CH01 Director's details changed for Miriam Dervan on 11 May 2010
07 Jun 2010 CH01 Director's details changed for Annette Steele on 11 May 2010
07 Jun 2010 CH01 Director's details changed for Robert John Tedder Ismay on 11 May 2010
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
26 Aug 2009 AA Accounts for a small company made up to 31 March 2009
01 Jun 2009 363a Return made up to 12/05/09; full list of members
26 May 2009 288c Director's change of particulars / miriam dervan / 03/11/2008
07 May 2009 288c Director's change of particulars / annette roberts / 04/07/2008
08 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
16 Jan 2009 288b Appointment terminated director yvette griffith
21 Aug 2008 AA Accounts for a small company made up to 31 December 2007
14 Aug 2008 363a Return made up to 12/05/08; full list of members
05 Aug 2008 288c Director's change of particulars / yvette griffith / 01/08/2008
01 Aug 2008 288c Director and secretary's change of particulars / robert ismay / 05/05/2008
01 Aug 2008 288c Director's change of particulars / yvette griffith / 30/06/2006
02 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
22 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Oct 2007 288b Secretary resigned