- Company Overview for VBS MEDICAL LTD (06720417)
- Filing history for VBS MEDICAL LTD (06720417)
- People for VBS MEDICAL LTD (06720417)
- More for VBS MEDICAL LTD (06720417)
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) |
---|---|---|---|
30 Sep 2014 | CERTNM |
Company name changed barabas VET2CALL LTD\certificate issued on 30/09/14
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 9 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 9 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from 8B Kylemore Road West Hampstead London NW6 2PT on 25 September 2012 | |
21 May 2012 | AA | Total exemption full accounts made up to 9 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption full accounts made up to 9 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
15 Oct 2010 | CH04 | Secretary's details changed for Gibson Secretaries Ltd on 10 October 2010 | |
11 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
29 Jul 2010 | AA01 | Current accounting period shortened from 31 October 2010 to 9 October 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Dec 2009 | CH04 | Secretary's details changed for Gibson Secretaries Ltd on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Stephen Barabas on 30 November 2009 | |
03 Sep 2009 | 288c | Director's change of particulars / stephen barabas / 07/08/2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 8B kylemore road london NW6 2PT | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from floor 2 79 sutherland avenue london W9 2HG | |
14 Aug 2009 | 288c | Director's change of particulars / stephen barabas / 13/08/2009 | |
12 Dec 2008 | 288c | Director's change of particulars / stephen barabas / 08/12/2008 | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from floor 2 79 sutherland avenue london W9 3HG | |
17 Oct 2008 | 288a | Director appointed stephen barabas | |
17 Oct 2008 | 288a | Secretary appointed gibson secretaries LTD |