- Company Overview for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- Filing history for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- People for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- Charges for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- More for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
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) |
---|---|---|---|
01 Oct 2012 | AP01 | Appointment of Anil Khanna as a director | |
01 Oct 2012 | AP01 | Appointment of Sunil Paul Khanna as a director | |
01 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Davinder Pal Nayyar on 2 October 2009 | |
28 Oct 2010 | CH01 | Director's details changed for Akash Nair on 2 October 2009 | |
28 Oct 2010 | CH01 | Director's details changed for Arjumand Ali Syed on 2 October 2009 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Jul 2010 | AD01 | Registered office address changed from 114-116 High Street, Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 16 July 2010 | |
21 Sep 2009 | 363a | Return made up to 17/09/09; full list of members | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Jan 2009 | 363a | Return made up to 17/09/08; full list of members | |
05 Dec 2008 | 225 | Accounting reference date extended from 30/09/2008 to 30/11/2008 | |
13 Nov 2007 | 288b | Secretary resigned;director resigned | |
01 Oct 2007 | 288a | New secretary appointed;new director appointed | |
01 Oct 2007 | 288a | New director appointed | |
17 Sep 2007 | NEWINC | Incorporation |