- Company Overview for MEDACC LTD (07267296)
- Filing history for MEDACC LTD (07267296)
- People for MEDACC LTD (07267296)
- More for MEDACC LTD (07267296)
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) |
---|---|---|---|
06 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
31 Jan 2014 | AP01 | Appointment of Mrs Caroline Bate as a director | |
17 Sep 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 17 September 2013 | |
10 Aug 2013 | TM01 | Termination of appointment of Brian Ahern as a director | |
10 Aug 2013 | TM01 | Termination of appointment of Anthony Cutler-Andrews as a director | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
01 Jun 2013 | TM01 | Termination of appointment of Caroline Bate as a director | |
12 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 31 October 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
18 Jun 2012 | AD02 | Register inspection address has been changed from C/O Prominus Ltd 44 Downsell Road Webheath Redditch Worcestershire B97 5RP United Kingdom | |
18 Jun 2012 | CH03 | Secretary's details changed for Mr Les Bate on 17 June 2012 | |
17 Jun 2012 | AD04 | Register(s) moved to registered office address | |
17 Jun 2012 | CH01 | Director's details changed for Mr Leslie Ian Bate on 17 June 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Aug 2011 | AP01 | Appointment of Mr Brian Ahern as a director | |
24 Aug 2011 | AD01 | Registered office address changed from C/O Prominus Ltd the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 24 August 2011 | |
23 Aug 2011 | AP01 | Appointment of Mr Anthony Norman Cutler-Andrews as a director | |
23 Aug 2011 | AP01 | Appointment of Mrs Caroline Bate as a director | |
22 Aug 2011 | CERTNM |
Company name changed prominus LIMITED\certificate issued on 22/08/11
|
|
22 Aug 2011 | TM01 | Termination of appointment of Mark Jones as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Ian Byrne as a director | |
20 Jun 2011 | AD01 | Registered office address changed from 13 St. Johns Street Whitchurch Shropshire SY13 1QT on 20 June 2011 |