- Company Overview for MEDICAL SUPPORT OFFSHORE LIMITED (06365181)
- Filing history for MEDICAL SUPPORT OFFSHORE LIMITED (06365181)
- People for MEDICAL SUPPORT OFFSHORE LIMITED (06365181)
- Charges for MEDICAL SUPPORT OFFSHORE LIMITED (06365181)
- More for MEDICAL SUPPORT OFFSHORE LIMITED (06365181)
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) |
---|---|---|---|
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Sep 2016 | CS01 | 10/09/16 Statement of Capital gbp 460 | |
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
23 Sep 2013 | AR01 | Annual return made up to 10 September 2013 with full list of shareholders | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
11 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
18 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Jun 2011 | TM01 | Termination of appointment of James Mackenzie as a director | |
16 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Dr Christopher Mark Calder Tomson on 10 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Stewart Briggs on 10 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for James Campbell Mackenzie on 10 September 2010 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Dec 2008 | 88(2) | Ad 26/11/08\gbp si 397@1=397\gbp ic 3/400\ | |
12 Sep 2008 | 363a | Return made up to 10/09/08; full list of members |