- 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) |
---|---|---|---|
14 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
08 Oct 2013 | CERTNM |
Company name changed white sensor LIMITED\certificate issued on 08/10/13
|
|
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
08 Mar 2013 | TM01 | Termination of appointment of Lars Nielsen as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Anita Rasmussen as a director | |
06 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 4 December 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from C/O C/O Ambu Ltd Burrel Road St Ives Cambridgeshire PE27 3LE on 8 June 2012 | |
28 Feb 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 30 September 2012 | |
20 Feb 2012 | AP01 | Appointment of Anita Krarup Rasmussen as a director | |
20 Feb 2012 | AP01 | Appointment of Lars Nilaus Nielsen as a director | |
16 Feb 2012 | AD01 | Registered office address changed from Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX United Kingdom on 16 February 2012 | |
14 Feb 2012 | NEWINC | Incorporation |