- Company Overview for MEDICAL RESEARCH NETWORK LIMITED (05973016)
- Filing history for MEDICAL RESEARCH NETWORK LIMITED (05973016)
- People for MEDICAL RESEARCH NETWORK LIMITED (05973016)
- Charges for MEDICAL RESEARCH NETWORK LIMITED (05973016)
- More for MEDICAL RESEARCH NETWORK LIMITED (05973016)
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 Oct 2014 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 9 October 2014 | |
09 Oct 2014 | AP03 | Appointment of Ms Susan Barbara Collins as a secretary on 9 October 2014 | |
24 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 May 2014 | CH01 | Director's details changed for Mr Michael Andrew Gordon on 28 May 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
14 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2010 | |
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
28 Nov 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
26 Sep 2011 | TM02 | Termination of appointment of a secretary | |
26 Sep 2011 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 13 September 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jan 2011 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
|
|
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from , 15 Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES on 23 February 2010 | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
01 Dec 2009 | TM01 | Termination of appointment of Elaine Wylie as a director | |
17 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders |