- Company Overview for MDL MEDICAL ADMINISTRATION LTD (03688229)
- Filing history for MDL MEDICAL ADMINISTRATION LTD (03688229)
- People for MDL MEDICAL ADMINISTRATION LTD (03688229)
- Charges for MDL MEDICAL ADMINISTRATION LTD (03688229)
- Registers for MDL MEDICAL ADMINISTRATION LTD (03688229)
- More for MDL MEDICAL ADMINISTRATION LTD (03688229)
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) |
---|---|---|---|
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for Alison Louise Wilford on 11 March 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 | |
11 Mar 2019 | AD02 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ | |
11 Mar 2019 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ | |
14 Feb 2019 | AP01 | Appointment of Alison Louise Wilford as a director on 30 January 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
11 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr David John Ludlow Whitmore as a director on 19 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Mar 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
06 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
30 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
29 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
16 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 |