HALLCROSS MEDICAL SERVICES LIMITED
Company number 06866062
- Company Overview for HALLCROSS MEDICAL SERVICES LIMITED (06866062)
- Filing history for HALLCROSS MEDICAL SERVICES LIMITED (06866062)
- People for HALLCROSS MEDICAL SERVICES LIMITED (06866062)
- More for HALLCROSS MEDICAL SERVICES LIMITED (06866062)
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) |
---|---|---|---|
12 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AD01 | Registered office address changed from , 8 South Parade, Doncaster, South Yorkshire, DN1 2ED on 23 April 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of Alastair Graves as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Mark Leslie Leighton as a director | |
22 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | TM01 | Termination of appointment of Nicholas Tupper as a director | |
10 Jun 2011 | TM01 | Termination of appointment of Patricia Barbour as a director | |
09 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
16 Jun 2010 | CH03 | Secretary's details changed for Mr Christopher Mervyn Simmonds on 2 October 2009 | |
16 Jun 2010 | CH01 | Director's details changed for Christopher Mervyn Simmonds on 2 October 2009 | |
10 May 2010 | AP01 | Appointment of Dr Patricia Barbour as a director | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
06 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 May 2009 | 288b | Appointment terminated director hsr director services LIMITED | |
14 May 2009 | 288b | Appointment terminated secretary hsr secretarial services LIMITED |