- Company Overview for MEDICAL RECEIVABLES LIMITED (06927811)
- Filing history for MEDICAL RECEIVABLES LIMITED (06927811)
- People for MEDICAL RECEIVABLES LIMITED (06927811)
- Charges for MEDICAL RECEIVABLES LIMITED (06927811)
- More for MEDICAL RECEIVABLES LIMITED (06927811)
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) |
---|---|---|---|
04 Jan 2016 | AD01 | Registered office address changed from 157 Oxford Gardens London W10 6NE to 1 Harley Street London W1G 9QD on 4 January 2016 | |
04 Nov 2015 | CERTNM |
Company name changed halal organic agro farms LIMITED\certificate issued on 04/11/15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
13 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Mahesh Jayaranarayan on 2 July 2012 | |
04 Mar 2012 | TM02 | Termination of appointment of Syed Ali as a secretary | |
18 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Jul 2011 | AD01 | Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ United Kingdom on 29 July 2011 | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Jan 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
02 Sep 2010 | CERTNM |
Company name changed halal enterprises LIMITED\certificate issued on 02/09/10
|
|
02 Sep 2010 | CONNOT | Change of name notice | |
09 Aug 2010 | TM01 | Termination of appointment of Syed Ali as a director | |
17 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
10 Jun 2010 | TM01 | Termination of appointment of Shee Kuan as a director | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 8 beacons close beckton london . E6 5TT | |
17 Jun 2009 | 288a | Director appointed miss shee poh kuan | |
09 Jun 2009 | NEWINC | Incorporation |