- Company Overview for NETCARE DIAGNOSTICS LONDON LIMITED (05660183)
- Filing history for NETCARE DIAGNOSTICS LONDON LIMITED (05660183)
- People for NETCARE DIAGNOSTICS LONDON LIMITED (05660183)
- Charges for NETCARE DIAGNOSTICS LONDON LIMITED (05660183)
- More for NETCARE DIAGNOSTICS LONDON LIMITED (05660183)
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) |
---|---|---|---|
09 Jan 2015 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | CH01 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 | |
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
21 Feb 2013 | CH03 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 | |
14 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
22 May 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
06 Mar 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Phil Wieland as a director | |
14 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
13 Feb 2011 | CH01 | Director's details changed for Mr Stephen John Collier on 1 October 2009 | |
13 Feb 2011 | CH01 | Director's details changed for Mr Phil Wieland on 1 October 2009 | |
02 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Mr Phil Wieland on 17 April 2009 | |
22 Jan 2010 | AA | Full accounts made up to 30 September 2009 | |
02 Mar 2009 | AA | Full accounts made up to 30 September 2008 | |
22 Dec 2008 | 363a | Return made up to 21/12/08; full list of members | |
01 Aug 2008 | AA | Full accounts made up to 30 September 2007 | |
23 Apr 2008 | 363s | Return made up to 21/12/07; no change of members | |
17 Apr 2008 | 288b | Appointment terminated director christoffel smith | |
15 Apr 2008 | 288b | Appointment terminated secretary augustine clement |