- 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) |
---|---|---|---|
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 |