Advanced company searchLink opens in new window

FOCUS MEDICAL SERVICES LIMITED

Company number 06520098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2010 AP03 Appointment of Miss Kate Rowena Chamberlain as a secretary
06 Dec 2010 AP01 Appointment of Miss Kate Rowena Chamberlain as a director
15 Nov 2010 TM02 Termination of appointment of Antony Dempster as a secretary
15 Nov 2010 TM01 Termination of appointment of Antony Dempster as a director
15 Nov 2010 SH06 Cancellation of shares. Statement of capital on 15 November 2010
  • GBP 259.40
15 Nov 2010 SH03 Purchase of own shares.
12 Nov 2010 SH10 Particulars of variation of rights attached to shares
12 Nov 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Nov 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Nov 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
01 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Antony Darryl David Dempster on 1 March 2010
29 Mar 2010 CH01 Director's details changed for Nicholas Paul Greenfield on 1 March 2010
29 Mar 2010 CH01 Director's details changed for Richard Anthony Wakefield on 1 March 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Mar 2009 363a Return made up to 01/03/09; full list of members
03 Oct 2008 353 Location of register of members
10 Jun 2008 88(3) Particulars of contract relating to shares
10 Jun 2008 88(2) Ad 01/04/08\gbp si 890@0.1=89\gbp si 300@1=300\gbp ic 1/390\
24 Apr 2008 CERTNM Company name changed focus medical equipment hire LIMITED\certificate issued on 24/04/08
28 Mar 2008 288a Director appointed nicholas paul greenfield
28 Mar 2008 288a Director appointed richard anthony wakefield
28 Mar 2008 288a Director and secretary appointed anthony darryl david dempster
28 Mar 2008 225 Curr ext from 31/03/2009 to 31/07/2009
26 Mar 2008 288b Appointment terminated director corporate appointments LIMITED