ATLANTIS MEDICARE (EDINBURGH) LIMITED
Company number 07219535
- Company Overview for ATLANTIS MEDICARE (EDINBURGH) LIMITED (07219535)
- Filing history for ATLANTIS MEDICARE (EDINBURGH) LIMITED (07219535)
- People for ATLANTIS MEDICARE (EDINBURGH) LIMITED (07219535)
- Charges for ATLANTIS MEDICARE (EDINBURGH) LIMITED (07219535)
- More for ATLANTIS MEDICARE (EDINBURGH) LIMITED (07219535)
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 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | MR01 | Registration of charge 072195350002, created on 3 October 2015 | |
19 Aug 2015 | MR01 | Registration of charge 072195350001, created on 10 August 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Joginder Singh as a director | |
07 Sep 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
09 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | CH01 | Director's details changed for Mr Savinder Singh on 6 July 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Mr Gurmeet Singh on 6 July 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from 17 Willow Road Slough SL3 0BS England on 5 August 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
12 Apr 2010 | NEWINC |
Incorporation
|