- Company Overview for FEATURE MEDICAL LTD (07451720)
- Filing history for FEATURE MEDICAL LTD (07451720)
- People for FEATURE MEDICAL LTD (07451720)
- Charges for FEATURE MEDICAL LTD (07451720)
- More for FEATURE MEDICAL LTD (07451720)
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) |
---|---|---|---|
03 Feb 2016 | AP01 | Appointment of Mr Joseph Carl Biggs as a director on 25 November 2010 | |
02 Feb 2016 | AP01 | Appointment of Mr Steve Redvers Hill as a director on 1 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr David Edward Andrews as a director on 1 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Mrs Samantha Jay as a director on 29 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Bobby Daniel Little as a director on 1 February 2016 | |
02 Feb 2016 | TM01 |
Termination of appointment of Joseph Carl Biggs as a director on 1 February 2016
|
|
13 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Aug 2015 | CERTNM |
Company name changed joemedic LTD\certificate issued on 19/08/15
|
|
16 Aug 2015 | CONNOT | Change of name notice | |
07 May 2015 | CH01 | Director's details changed for Mr Bobby Daniel Little on 15 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
15 Sep 2014 | CH01 | Director's details changed for Mr Joseph Carl Biggs on 15 September 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
24 Apr 2014 | AP01 | Appointment of Mr Bobby Daniel Little as a director | |
11 Oct 2013 | AR01 | Annual return made up to 11 October 2013 with full list of shareholders | |
11 Oct 2013 | TM01 | Termination of appointment of Jeremy Rose as a director | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 7 August 2012 | |
06 Aug 2012 | TM02 | Termination of appointment of Optimum Business Solutions (Nw) Ltd as a secretary | |
01 Aug 2012 | CERTNM |
Company name changed clinical practice days LIMITED\certificate issued on 01/08/12
|
|
01 Aug 2012 | CONNOT | Change of name notice | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |