- Company Overview for MEDIWATCH PATHOLOGY LIMITED (06676710)
- Filing history for MEDIWATCH PATHOLOGY LIMITED (06676710)
- People for MEDIWATCH PATHOLOGY LIMITED (06676710)
- Charges for MEDIWATCH PATHOLOGY LIMITED (06676710)
- Registers for MEDIWATCH PATHOLOGY LIMITED (06676710)
- More for MEDIWATCH PATHOLOGY LIMITED (06676710)
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) |
---|---|---|---|
28 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
03 May 2011 | AA | Full accounts made up to 31 October 2010 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2011 | AP03 | Appointment of Mr Colm Croskery as a secretary | |
10 Feb 2011 | TM02 | Termination of appointment of Julie Green as a secretary | |
17 Nov 2010 | AP03 | Appointment of Mrs Julie Carol Green as a secretary | |
16 Nov 2010 | TM02 | Termination of appointment of Philip Harrison as a secretary | |
19 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from Swift House Cosford Lane Rugby Warwickshire CV21 1QN United Kingdom on 11 August 2010 | |
28 Apr 2010 | AA | Full accounts made up to 31 October 2009 | |
10 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 50 regent street rugby warwickshire CV21 2PU united kingdom | |
29 Oct 2008 | 288a | Secretary appointed mr philip baldwin harrison | |
28 Oct 2008 | 225 | Accounting reference date extended from 31/08/2009 to 31/10/2009 | |
17 Oct 2008 | 288b | Appointment terminated secretary ivensco LIMITED | |
19 Aug 2008 | NEWINC | Incorporation |