- Company Overview for GALIL MEDICAL UK LIMITED (05997577)
- Filing history for GALIL MEDICAL UK LIMITED (05997577)
- People for GALIL MEDICAL UK LIMITED (05997577)
- Charges for GALIL MEDICAL UK LIMITED (05997577)
- More for GALIL MEDICAL UK LIMITED (05997577)
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) |
---|---|---|---|
12 Jul 2016 | TM01 | Termination of appointment of Martin Joseph Emerson as a director on 15 June 2016 | |
12 Jul 2016 | AP03 | Appointment of Mrs Lygia Jane Jones as a secretary on 15 June 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5 Fleet Place London EC4M 7rd on 5 July 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jan 2015 | MR01 | Registration of charge 059975770004, created on 19 January 2015 | |
13 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Nov 2014 | TM02 | Termination of appointment of Elissa Lindsoe as a secretary on 24 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Elissa Lindsoe as a director on 24 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
02 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from the Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ on 22 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Dec 2010 | AD01 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 22 December 2010 | |
22 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
20 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 |