- Company Overview for MODALITY MEDICAL SERVICES LIMITED (07782937)
- Filing history for MODALITY MEDICAL SERVICES LIMITED (07782937)
- People for MODALITY MEDICAL SERVICES LIMITED (07782937)
- Charges for MODALITY MEDICAL SERVICES LIMITED (07782937)
- More for MODALITY MEDICAL SERVICES LIMITED (07782937)
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) |
---|---|---|---|
15 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Dr Naresh Kumar Rati on 1 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr Timothy Richard Brewin as a director on 18 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr Gwyn Peter Morgan Harrs as a director on 18 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr Joanne Louise Shaylor as a director on 18 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr Nicholas John Harding as a director on 18 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr Kerry Marie Bailey as a director on 18 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr Benjamin David Empson as a director on 18 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr Simon Peter Butler as a director on 18 September 2014 | |
23 Oct 2014 | AP01 | Appointment of Dr William Murdoch as a director on 18 September 2014 | |
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
14 Oct 2014 | SH02 | Sub-division of shares on 18 September 2014 | |
14 Oct 2014 | SH08 | Change of share class name or designation | |
14 Oct 2014 | MA | Memorandum and Articles of Association | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | TM01 | Termination of appointment of David Baron Eccleston as a director on 28 April 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
08 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 September 2012 | |
09 Apr 2013 | CERTNM |
Company name changed vitality medical spa LIMITED\certificate issued on 09/04/13
|
|
09 Apr 2013 | CONNOT | Change of name notice | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |