- Company Overview for RPR MEDICAL SERVICES LIMITED (05881559)
- Filing history for RPR MEDICAL SERVICES LIMITED (05881559)
- People for RPR MEDICAL SERVICES LIMITED (05881559)
- More for RPR MEDICAL SERVICES LIMITED (05881559)
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) |
---|---|---|---|
06 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
15 Jul 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Dr Abdul Razack on 14 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
31 Jul 2012 | TM02 | Termination of appointment of Philip Cowman as a secretary | |
30 Apr 2012 | CH01 | Director's details changed for Dr Abdul Razack on 30 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Dr Abdul Razack on 30 April 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
19 Sep 2008 | 363a | Return made up to 19/07/08; full list of members | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from regents court, princess street hull east yorkshire HU28BA | |
15 Jul 2008 | 288b | Appointment terminated secretary pavithra razack | |
15 Jul 2008 | 288a | Secretary appointed philip anthony cowman | |
20 Aug 2007 | 363a | Return made up to 19/07/07; full list of members |