MAP OF MEDICINE LIMITED

Company Documents

DateDescription
15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

23/11/1823 November 2018 SECRETARY APPOINTED MS KERRI LYNN MCKECHNIE

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY CORRINA RALPH

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR CHARLES TUCHINDA

View Document

05/09/185 September 2018 SECRETARY APPOINTED AIMEE NISBET

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MISS CORRINA MARIE RALPH

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILBANKS

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLOCH

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ARNOLD

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CORRINA RALPH / 08/03/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARNOLD / 20/09/2016

View Document

19/01/1619 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 SECRETARY APPOINTED ROBERT ARNOLD

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY ALISON HASBRIG-HARTLEY

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1013 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOSEPH NICHOLS / 14/12/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON SANDRA HASBRIG-HARTLEY / 23/11/2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN UNITED KINGDOM

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MALLOCH / 14/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WILBANKS / 14/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DORN / 14/12/2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM, 10 UPPER BANK STREET, LONDON, E14 5JJ

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON HASBRIG-HARTLEY / 27/01/2009

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON HASBRIG-HARTLEY / 27/01/2009

View Document

28/05/0828 May 2008 SECRETARY APPOINTED ALISON HASBRIG-HARTLEY

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BOSTRON

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DARREN JOSEPH NICHOLS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED TROPICALDOVE LIMITED CERTIFICATE ISSUED ON 18/01/08

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company