- Company Overview for MEDIQUOTE LIMITED (06346553)
- Filing history for MEDIQUOTE LIMITED (06346553)
- People for MEDIQUOTE LIMITED (06346553)
- Charges for MEDIQUOTE LIMITED (06346553)
- Insolvency for MEDIQUOTE LIMITED (06346553)
- More for MEDIQUOTE LIMITED (06346553)
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 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
09 May 2014 | AP03 | Appointment of Mr Mark Richard Hampton as a secretary | |
09 May 2014 | TM02 | Termination of appointment of David Gooderson as a secretary | |
08 May 2014 | AD04 | Register(s) moved to registered office address | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from , 17 Devonshire Square, London, EC2M 4SQ, England on 16 December 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of David Gooderson as a director | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
22 May 2013 | MR01 | Registration of charge 063465530001 | |
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Scott Fordham as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Paul Escott as a director | |
28 Aug 2012 | CH01 | Director's details changed for Mr David Evans on 24 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
01 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Mr David Evans on 12 December 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Mr David Robert Gooderson on 26 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Mr Colin Robert Evans on 26 August 2011 | |
26 Aug 2011 | CH03 | Secretary's details changed for Mr David Robert Gooderson on 26 August 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
21 Apr 2011 | TM01 | Termination of appointment of Graham Linney as a director | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | AA03 | Resignation of an auditor | |
23 Mar 2011 | MISC | Section 519 of companies act 2006 | |
16 Mar 2011 | AP01 | Appointment of Mr David Evans as a director |