Advanced company searchLink opens in new window

MEDIFUSION CONTRACT SERVICES LIMITED

Company number 06573240

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)
01 May 2012 AD01 Registered office address changed from Somerford Business Court Holmes Chapel Road Congleton Cheshire CW12 4SN Uk on 1 May 2012
25 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Dr Gillian Linda Horne on 1 April 2012
25 Apr 2012 CH01 Director's details changed for Mrs Amanda Pickering on 1 April 2012
20 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
06 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mrs Amanda Pickering on 1 January 2011
06 May 2011 CH01 Director's details changed for Dr Gillian Linda Horne on 1 January 2011
25 Mar 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 November 2010
14 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
04 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
04 May 2010 SH06 Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 20
04 May 2010 AP01 Appointment of Dr Gillian Horne as a director
04 May 2010 TM01 Termination of appointment of Jonathan Clarke as a director
04 May 2010 AP01 Appointment of Mrs Amanda Pickering as a director
04 May 2010 SH03 Purchase of own shares.
01 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
26 Aug 2009 225 Accounting reference date shortened from 30/04/2009 to 28/02/2009
04 Jun 2009 363a Return made up to 22/04/09; full list of members
03 Jun 2009 288c Director's change of particulars / jonathan pickering / 01/04/2009
11 Jun 2008 88(2) Ad 22/04/08\gbp si 5@1=5\gbp ic 25/30\
09 May 2008 88(3) Particulars of contract relating to shares
09 May 2008 88(2) Ad 06/05/08\gbp si 24@1=24\gbp ic 1/25\
02 May 2008 288a Director appointed jonathan peter clarke
02 May 2008 288a Director appointed jonathan horne