- Company Overview for GENERAL MEDICINE GROUP LIMITED (06906418)
- Filing history for GENERAL MEDICINE GROUP LIMITED (06906418)
- People for GENERAL MEDICINE GROUP LIMITED (06906418)
- Charges for GENERAL MEDICINE GROUP LIMITED (06906418)
- More for GENERAL MEDICINE GROUP LIMITED (06906418)
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 Feb 2014 | TM02 | Termination of appointment of David Eglen as a secretary | |
02 Jan 2014 | MR01 | Registration of charge 069064180002 | |
28 Nov 2013 | MISC | Section 519 | |
13 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Richard Mcbride as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Louie Evans as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Zackery Feather as a director | |
05 Nov 2013 | AD01 | Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013 | |
04 Nov 2013 | AP01 | Appointment of Mr Richard Paul Thomas Macmillan as a director | |
02 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2013 | AD01 | Registered office address changed from First Floor 5 Devonshire Square London EC2M 4YD United Kingdom on 18 September 2013 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
03 May 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
06 Mar 2013 | CH01 | Director's details changed for Mr Louie Anthony Evans on 5 March 2013 | |
06 Dec 2012 | AD01 | Registered office address changed from Room 2 London Fruit Exchange, Brushfield Street London E1 6HB England on 6 December 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
02 Aug 2011 | AP01 | Appointment of Mr Zack Feather as a director | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2011 | AP01 | Appointment of Mr Louie Anthony Evans as a director | |
09 Jun 2011 | AP03 | Appointment of Mr David Eglen as a secretary | |
09 Jun 2011 | TM01 | Termination of appointment of Zackery Feather as a director | |
09 Jun 2011 | CH01 | Director's details changed for Mr Zackery Robert Feather on 1 June 2011 | |
18 May 2011 | AD01 | Registered office address changed from 40 Nunnery Lane York YO23 1AJ United Kingdom on 18 May 2011 |