EU AUTHORISED REPRESENTATIVE SERVICES LTD
Company Documents
Date | Description |
---|---|
20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / E C MEDICA GROUP UK LTD / 06/09/2018 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM HEALTHCARE EDUCATION CENTRE THE CHURCH PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1HU |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / E C MEDICA GROUP LTD / 11/09/2017 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JILL DEEKS |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, SECRETARY JILL DEEKS |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET BORGERSON |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E C MEDICA GROUP LTD |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHANE BENNETTS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | DIRECTOR APPOINTED MS JANET BORGERSON |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETTS / 30/12/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/09/1410 September 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MARLBOROUGH HOUSE RIDING STREET SOUTHPORT MERSEYSIDE PR8 1EW |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR APPOINTED MRS JILL DEEKS |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/10/0913 October 2009 | Annual return made up to 21 June 2009 with full list of shareholders |
13/07/0913 July 2009 | SECRETARY APPOINTED MRS JILL DEEKS |
13/07/0913 July 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL BENNETTS |
25/05/0925 May 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETTS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/06/0824 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | LOCATION OF REGISTER OF MEMBERS |
20/09/0720 September 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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