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)
21 Apr 2008 155(6)a Declaration of assistance for shares acquisition
17 Apr 2008 88(2) Ad 03/04/07\gbp si 8000000@1=8000000\gbp ic 1000/8001000\
17 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorise capital 03/04/2008
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 04/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 Apr 2008 288a Director appointed phillip woodrow
10 Apr 2008 288a Director appointed gary shuckford
10 Apr 2008 288a Secretary appointed christopher michael kennedy spencer
10 Apr 2008 288b Appointment terminated director peter sowerby
10 Apr 2008 288b Appointment terminated director william jones
10 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
04 Apr 2008 287 Registered office changed on 04/04/2008 from park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF
05 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
20 Mar 2007 363s Return made up to 18/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
11 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
13 Apr 2006 363s Return made up to 18/02/06; full list of members
22 Nov 2005 288c Director's particulars changed
22 Nov 2005 287 Registered office changed on 22/11/05 from: c/o baker tilly 2 whitehall quay leeds west yorkshire LS1 4HG
07 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
17 Mar 2005 363s Return made up to 18/02/05; no change of members
03 Nov 2004 AA Group of companies' accounts made up to 31 December 2003
08 Mar 2004 363s Return made up to 18/02/04; no change of members
  • 363(353) ‐ Location of register of members address changed
17 Feb 2004 287 Registered office changed on 17/02/04 from: park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF