Advanced company searchLink opens in new window

MEDICAL RESEARCH NETWORK LIMITED

Company number 05973016

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)
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
  • ANNOTATION A second filed AR01 was registered on 24/09/2014.
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
  • GBP 1,328.58
28 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/02/2010
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
  • ANNOTATION A second filed AR01 was registered on 14/12/2011
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
  • GBP 1,212.5
  • ANNOTATION A second filed SH01 was registered on 28/11/2011
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