- Company Overview for PUDSEY MEDICAL LIMITED (07261392)
- Filing history for PUDSEY MEDICAL LIMITED (07261392)
- People for PUDSEY MEDICAL LIMITED (07261392)
- Charges for PUDSEY MEDICAL LIMITED (07261392)
- More for PUDSEY MEDICAL LIMITED (07261392)
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) |
---|---|---|---|
20 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
19 Jul 2010 | TM01 | Termination of appointment of Methuew Forbes as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
18 Jun 2010 | AP01 | Appointment of Methven Forbes as a director | |
18 Jun 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 June 2010 | |
17 Jun 2010 | AP01 | Appointment of Methuew Forbes as a director | |
10 Jun 2010 | AP01 | Appointment of Doctor Gary Andrew Lees as a director | |
10 Jun 2010 | AP01 | Appointment of Doctor Robert Jeremy Ross as a director | |
10 Jun 2010 | AP01 | Appointment of Dr Carl Andrew Foster as a director | |
10 Jun 2010 | AP01 | Appointment of Ashley David Cohen as a director | |
21 May 2010 | NEWINC | Incorporation |