- Company Overview for MEDICO ELECTRODES LIMITED (07949031)
- Filing history for MEDICO ELECTRODES LIMITED (07949031)
- People for MEDICO ELECTRODES LIMITED (07949031)
- More for MEDICO ELECTRODES LIMITED (07949031)
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) |
---|---|---|---|
22 Jul 2016 | AP01 | Appointment of Ms Anisa Mahomed as a director on 1 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Jan 2016 | AUD | Auditor's resignation | |
11 Jan 2016 | AUD | Auditor's resignation | |
18 Dec 2015 | AP01 | Appointment of Mr Amit Seth as a director on 17 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 10 John Street London WC1N 2EB to 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ on 18 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Michael Hojgaard as a director on 17 December 2015 | |
17 Dec 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
17 Dec 2015 | AP01 | Appointment of Mr Rahul Sham Sharma as a director on 4 November 2015 | |
17 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
07 Aug 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 May 2015 | |
06 Aug 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Jul 2015 | AP01 | Appointment of Mr Michael Hojgaard as a director on 21 July 2015 | |
11 Jun 2015 | AP01 | Appointment of Amit Mehra as a director on 31 May 2015 | |
11 Jun 2015 | AP02 | Appointment of Medico Electrodes International Limited as a director on 31 May 2015 | |
11 Jun 2015 | AP01 | Appointment of Molly Mehra as a director on 31 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Lars Marcher as a director on 31 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Bjarne Sørensen as a director on 31 May 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Paul Morgan as a secretary on 31 May 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to 10 John Street London WC1N 2EB on 10 June 2015 | |
08 Jun 2015 | CERTNM |
Company name changed ambu white sensor LIMITED\certificate issued on 08/06/15
|
|
08 Jun 2015 | CONNOT | Change of name notice | |
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|