- Company Overview for EXORA MEDICAL LIMITED (08085826)
- Filing history for EXORA MEDICAL LIMITED (08085826)
- People for EXORA MEDICAL LIMITED (08085826)
- Insolvency for EXORA MEDICAL LIMITED (08085826)
- More for EXORA MEDICAL LIMITED (08085826)
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) |
---|---|---|---|
17 Aug 2013 | AP01 | Appointment of Mrs. Aliyyah Begum Nasser as a director | |
17 Aug 2013 | AP01 | Appointment of Mrs. Salma Salim Giga as a director | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
16 May 2013 | CERTNM |
Company name changed cct ambulance services LIMITED\certificate issued on 16/05/13
|
|
16 May 2013 | CONNOT | Change of name notice | |
02 May 2013 | AD01 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN on 2 May 2013 | |
02 May 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
02 May 2013 | AP01 | Appointment of Mr Salim Giga as a director | |
02 May 2013 | TM01 | Termination of appointment of Avinash Suchak as a director | |
09 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 4 November 2012
|
|
04 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 3 August 2012
|
|
23 Jul 2012 | CERTNM |
Company name changed cct ambulance service LTD\certificate issued on 23/07/12
|
|
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AP01 | Appointment of Avinash Manilal Suchak as a director | |
19 Jul 2012 | AP01 | Appointment of Avinash Manilal Suchak as a director | |
17 Jul 2012 | CONNOT | Change of name notice | |
10 Jul 2012 | TM01 | Termination of appointment of Domenic Kasinos as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Andrew King as a director | |
10 Jul 2012 | AD01 | Registered office address changed from Cct Ambulance Service Unit 8 Capital Business Park Manor Way Borehamwood Herts WD6 1GW England on 10 July 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Cct Ambulance Service Unit 8 Capital Business Park Manor Way Borehamwood Herts WD6 1GW England on 12 June 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Andrew Neil King as a director | |
28 May 2012 | NEWINC |
Incorporation
|