EU AUTHORISED REPRESENTATIVE SERVICES LTD

Company Documents

DateDescription
20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / E C MEDICA GROUP UK LTD / 06/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM
HEALTHCARE EDUCATION CENTRE THE CHURCH
PORTLAND STREET
SOUTHPORT
MERSEYSIDE
PR8 1HU

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / E C MEDICA GROUP LTD / 11/09/2017

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JILL DEEKS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JILL DEEKS

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANET BORGERSON

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E C MEDICA GROUP LTD

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHANE BENNETTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 DIRECTOR APPOINTED MS JANET BORGERSON

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETTS / 30/12/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
MARLBOROUGH HOUSE
RIDING STREET
SOUTHPORT
MERSEYSIDE
PR8 1EW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS JILL DEEKS

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/0913 October 2009 Annual return made up to 21 June 2009 with full list of shareholders

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MRS JILL DEEKS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BENNETTS

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETTS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 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