- Company Overview for LONDON MEDICAL ASSOCIATES LIMITED (06766287)
- Filing history for LONDON MEDICAL ASSOCIATES LIMITED (06766287)
- People for LONDON MEDICAL ASSOCIATES LIMITED (06766287)
- More for LONDON MEDICAL ASSOCIATES LIMITED (06766287)
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) |
---|---|---|---|
08 Sep 2015 | AP01 | Appointment of Dr Mohammad Aumran Tahir as a director on 3 July 2015 | |
08 Sep 2015 | AP01 | Appointment of Dr Mohammed Akber Ali as a director on 6 July 2015 | |
01 Sep 2015 | AP01 | Appointment of Dr Simon Steve Ramsden as a director on 3 July 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Hilary King as a director on 15 June 2015 | |
20 Aug 2015 | AP01 | Appointment of Mrs Kate Schroder as a director on 14 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Dr Anil Joshi as a director on 6 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Doctor Maria-Teresa Anne Pankhurst as a director on 3 July 2015 | |
12 Aug 2015 | AP01 | Appointment of Dr Mark Sweeney as a director on 3 July 2014 | |
23 Jun 2015 | CC04 | Statement of company's objects | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | SH08 | Change of share class name or designation | |
22 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
14 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Dr Hilary King on 1 December 2012 | |
02 May 2013 | AD01 | Registered office address changed from 1St Floor 7-10 Chandos Street London W1G 9DQ on 2 May 2013 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders |