Advanced company searchLink opens in new window

EGTON MEDICAL INFORMATION SYSTEMS LIMITED

Company number 02117205

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2011 TM01 Termination of appointment of David Stables as a director
18 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
09 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Phillip Andrew Woodrow on 18 February 2010
02 Mar 2010 CH01 Director's details changed for Dr David Lindsay Stables on 18 February 2010
02 Mar 2010 CH01 Director's details changed for Gary Shuckford on 18 February 2010
02 Mar 2010 CH01 Director's details changed for Mr Sean Douglas Riddell on 18 February 2010
02 Mar 2010 CH01 Director's details changed for Mr Andrew Whitwam on 18 February 2010
02 Mar 2010 CH03 Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 18 February 2010
30 Oct 2009 AA Full accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 18/02/09; full list of members
02 Mar 2009 190 Location of debenture register
12 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
20 Jun 2008 288c Director's change of particulars / phillip woodrow / 03/04/2008
20 Jun 2008 288c Director's change of particulars / andrew whitwam / 14/03/2008
20 Jun 2008 288c Director's change of particulars / david stables / 14/03/2008
20 Jun 2008 288c Director's change of particulars / sean riddell / 14/03/2008
20 Jun 2008 288b Appointment terminated secretary david stables
20 Jun 2008 353 Location of register of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF england
19 Jun 2008 363a Return made up to 18/02/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from fulford grange micklefield lane rawdon leeds west yorkshire LS19 6BA
22 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association