VETERINARY PRESCRIPTION SERVICES LTD
Company number 06307987
- Company Overview for VETERINARY PRESCRIPTION SERVICES LTD (06307987)
- Filing history for VETERINARY PRESCRIPTION SERVICES LTD (06307987)
- People for VETERINARY PRESCRIPTION SERVICES LTD (06307987)
- More for VETERINARY PRESCRIPTION SERVICES LTD (06307987)
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) |
---|---|---|---|
29 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AP01 | Appointment of Dr Ken Dawson as a director on 21 January 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Philip Tribe on 21 January 2014 | |
29 Aug 2014 | CH03 | Secretary's details changed for Clair Lisa Tribe on 21 January 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Rebecca Jane Stitfall as a director on 3 March 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Churchside, the Square Clifford Chambers Stratford upon Avon Warwickshire CV37 8HT to 28 the Square Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HT on 29 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mrs Clair Lisa Tribe as a director on 21 January 2014 | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | AP01 | Appointment of Ms Rebecca Jane Stitfall as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Nicholas Horniman as a director | |
13 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
31 Aug 2012 | CERTNM |
Company name changed medescribe LTD\certificate issued on 31/08/12
|
|
31 Aug 2012 | NM06 | Change of name with request to seek comments from relevant body | |
31 Aug 2012 | CONNOT | Change of name notice | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
10 Aug 2010 | CERTNM |
Company name changed salvus medical LTD.\certificate issued on 10/08/10
|
|
10 Aug 2010 | CONNOT | Change of name notice | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | CONNOT | Change of name notice |