REACT & RECOVER MEDICAL GROUP LIMITED
Company number 07316438
- Company Overview for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- Filing history for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- People for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- Charges for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- Registers for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
- More for REACT & RECOVER MEDICAL GROUP LIMITED (07316438)
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 Oct 2014 | AD01 | Registered office address changed from , Evans Business Centre Manchester Road, Bolton, Lancs, BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 | |
21 Oct 2014 | MA | Memorandum and Articles of Association | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
09 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
09 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
09 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
19 Sep 2014 | AP01 | Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Laurence Moorse as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Robert Simon Terry as a director on 18 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of David Pearce as a director on 18 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Peter Laithwaite as a director on 18 September 2014 | |
07 Jul 2014 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary | |
21 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
Statement of capital on 2014-05-21
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
08 Jul 2013 | CH01 | Director's details changed for Mr Peter Laithwaite on 19 April 2013 | |
04 Jul 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
28 Jun 2013 | TM02 | Termination of appointment of Joanne Burke as a secretary | |
13 Jun 2013 | CERTNM |
Company name changed panda 2010 LIMITED\certificate issued on 13/06/13
|
|
13 Jun 2013 | CONNOT | Change of name notice | |
01 May 2013 | AP01 | Appointment of Mr David Pearce as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders |