LINC MEDICAL - History of Changes


DateDescription
2024-03-11 insert about_pages_linkeddomain achurchnearyou.com
2024-03-11 insert about_pages_linkeddomain capuk.org
2024-03-11 insert about_pages_linkeddomain christianaid.org.uk
2024-03-11 insert about_pages_linkeddomain jakin-counselling.co.uk
2024-03-11 insert about_pages_linkeddomain lifeassociation.org.uk
2024-03-11 insert about_pages_linkeddomain livingwage.org.uk
2024-03-11 insert about_pages_linkeddomain loros.co.uk
2024-03-11 insert about_pages_linkeddomain redcross.org.uk
2024-03-11 insert about_pages_linkeddomain tearfund.org
2024-03-11 insert about_pages_linkeddomain torchtrust.org
2024-03-11 insert about_pages_linkeddomain toybox.org.uk
2024-03-11 insert person Andrew Jarvis
2024-03-11 insert person Christian Aid
2024-03-11 insert person Jakin Pregnancy
2024-03-11 insert person Kimberley Fincham
2024-03-11 insert person Tsvetanka Dimova
2024-03-11 update person_title Mandy Scott: Warehouse & Operations Assistant; Operations Assistant => Warehouse & Operations Assistant
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAILEY
2022-11-17 delete otherexecutives Joe Bailey
2022-11-17 delete person Joe Bailey
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-15 delete person Jonathan Bailey
2022-07-15 insert person Jessica Bailey
2022-06-09 update statutory_documents DIRECTOR APPOINTED MR DEMETRIO CADIENTE
2022-04-13 delete partner Diagnoptics
2022-04-13 update person_title Rob Pole: Warehouse & Operations Assistant => Warehouse & Operations Assistant; Operations Coordinator
2022-03-13 delete person Josh Pain
2022-03-13 delete person Rahul Sharma
2022-03-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-12 update statutory_documents ADOPT ARTICLES 07/03/2022
2022-01-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WARREN BAILEY
2022-01-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents DIRECTOR APPOINTED MR SAMUEL THOMAS BAILEY
2021-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL BAILEY
2021-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JESSICA BAILEY / 15/11/2021
2021-11-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/11/2021
2021-11-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-22 update statutory_documents ADOPT ARTICLES 15/11/2021
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BAILEY / 15/11/2021
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-15 update statutory_documents CESSATION OF STEPHEN WARREN BAILEY AS A PSC
2021-11-15 update statutory_documents 15/11/21 STATEMENT OF CAPITAL GBP 720151
2021-10-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-26 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 105
2021-01-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-01-12 update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 100
2021-01-08 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-08 update statutory_documents ADOPT ARTICLES 30/10/2020
2021-01-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-01-08 update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 104
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-10-19 update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES BAILEY
2020-10-19 update statutory_documents DIRECTOR APPOINTED MR SAMUEL THOMAS BAILEY
2020-09-24 insert otherexecutives Joe Bailey
2020-09-24 update person_title Joe Bailey: Sales & Marketing Manager => Sales & Marketing Manager; DIRECTOR
2020-07-16 delete person Mike Hewett
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-07 update num_mort_charges 4 => 5
2020-02-07 update num_mort_satisfied 2 => 3
2020-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035113670005
2020-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-01-12 delete person Phil Stuart
2020-01-03 update statutory_documents DIRECTOR APPOINTED MR JOSEPH BAILEY
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-11-11 update person_title Demetrio Cadiente: Business Manager - Urology => Business Manager - Urology; Business Unit Manager - Urology
2019-09-11 update website_status Disallowed => OK
2019-09-11 delete otherexecutives Bradley Dawson
2019-09-11 delete otherexecutives Eddy Williams
2019-09-11 delete otherexecutives Josh Pain
2019-09-11 delete person Bradley Dawson
2019-09-11 delete person Eddy Williams
2019-09-11 delete source_ip 185.65.43.135
2019-09-11 insert person Phil Stuart
2019-09-11 insert person Rahul Sharma
2019-09-11 insert source_ip 93.114.185.13
2019-09-11 update person_description Dr Sally Bailey => Dr Sally Bailey
2019-09-11 update person_description Josh Pain => Josh Pain
2019-09-11 update person_title Josh Pain: DIRECTOR; Technical Apprentice => Technician in June 2019 After Working With LINC; Calibration Technician
2019-07-13 update website_status FlippedRobots => Disallowed
2019-06-24 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-17 delete otherexecutives Jackie Matthews
2019-04-17 delete person Jackie Matthews
2019-02-07 update num_mort_charges 3 => 4
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035113670004
2019-01-09 delete otherexecutives Ann Crossly
2019-01-09 delete otherexecutives Phil Gibbs
2019-01-09 insert otherexecutives Ann Crossley
2019-01-09 insert otherexecutives Mike Hewett
2019-01-09 delete person Ann Crossly
2019-01-09 delete person Phil Gibbs
2019-01-09 insert person Ann Crossley
2019-01-09 insert person Mike Hewett
2018-12-07 insert sic_code 71200 - Technical testing and analysis
2018-12-07 insert sic_code 86101 - Hospital activities
2018-12-01 delete person Andrew Corbett
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE SPENCE
2018-06-07 delete address 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT
2018-06-07 delete company_previous_name BIOSERVICE MEDICAL DEVICES LIMITED
2018-06-07 insert address 7 KINGSLEY STREET LEICESTER ENGLAND LE2 6DY
2018-06-07 update registered_address
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-25 delete otherexecutives JO SPENCE
2018-01-25 delete person ANGELA HUTCHINSON
2018-01-25 delete person JO SPENCE
2018-01-25 delete person PATRICK JOLOMBA
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-13 update statutory_documents ADOPT ARTICLES 23/02/2017
2017-03-09 delete otherexecutives ROBE POLE
2017-03-09 insert otherexecutives ROB POLE
2017-03-09 delete person DAVID SCULLARD
2017-03-09 delete person IRINA ROOPLAL
2017-03-09 delete person ROBE POLE
2017-03-09 delete person VIVIENNE WINT
2017-03-09 insert person ANGELA HUTCHINSON
2017-03-09 insert person PHIL GIBBS
2017-03-09 insert person ROB POLE
2017-03-09 update person_title ANDREW CORBETT: Member of the Urology Sales Team; Clinical Nurse Specialist => Member of the Urology Sales Team; Clinical Specialist
2017-03-09 update person_title JOE BAILEY: Member of the Product Specialist Team; Clinical Support Scientist => Member of the Product Specialist Team; Sales Manager
2017-03-09 update person_title KENT SUMPNER: Member of the Urology Sales Team; Clinical Nurse Specialist => Member of the Urology Sales Team; Clinical & Technical Manager
2017-03-09 update person_title PATRICK JOLOMBA: Member of the Product Specialist Team; Clinical Nurse Specialist => Member of the Urology Sales Team; Clinical Specialist
2017-03-09 update person_title WENDY GRAHAM-WARD: Member of the Urology Sales Team; Product Specialist - Urology / Technical & Support => Product Specialist - Urology; Member of the Urology Sales Team
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-05 insert about_pages_linkeddomain cvm.org.uk
2016-11-07 delete about_pages_linkeddomain heartlandyfc.org.uk
2016-11-07 delete index_pages_linkeddomain ukkw.org.uk
2016-11-07 insert index_pages_linkeddomain veinplicity.com
2016-11-07 insert person EDDY WILLIAMS
2016-10-09 insert otherexecutives ROBE POLE
2016-10-09 insert person PATRICK JOLOMBA
2016-10-09 insert person ROBE POLE
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-11 delete source_ip 176.56.63.110
2016-09-11 insert source_ip 185.65.43.135
2016-07-16 insert index_pages_linkeddomain adobe.com
2016-07-16 insert index_pages_linkeddomain cytosorb-therapy.com
2016-06-07 delete otherexecutives JACK WALTON
2016-06-07 delete otherexecutives SAM CHAMBERLAIN
2016-06-07 insert otherexecutives PAUL HAYES
2016-06-07 delete address The Green Lane Workshop Green Lane Countesthorpe Leicestershire LE8 5QQ
2016-06-07 delete person CHERYL TYLER
2016-06-07 delete person JACK WALTON
2016-06-07 delete person SAM CHAMBERLAIN
2016-06-07 insert contact_pages_linkeddomain teamviewer.com
2016-06-07 insert index_pages_linkeddomain ukkw.org.uk
2016-06-07 insert person IRINA ROOPLAL
2016-06-07 insert person PAUL HAYES
2016-06-07 insert person VIVIENNE WINT
2016-05-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert otherexecutives JACKIE MATTHEWS
2016-03-25 insert person ANDREW CORBETT
2016-03-25 insert person BRIAN YOUNG
2016-03-25 insert person JACKIE MATTHEWS
2016-03-25 insert person WENDY GRAHAM-WARD
2016-03-25 update person_title ANN CROSSLEY: Member of the Urology Sales Team; Product Specialist - Urology / Technical & Support => Product Specialist - Urology; Member of the Urology Sales Team
2016-03-14 update website_status OK => DomainNotFound
2016-03-08 update statutory_documents 16/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 update person_title CHRIS SIELEWICZ: Member of the Product Specialist Team; Product Specialist => Business Manager; Member of the Product Specialist Team
2015-11-05 update person_title DAVID SCULLARD: Member of the Product Specialist Team; Product Specialist => Member of the Product Specialist Team; Haemodialysis Sales and Marketing Manager
2015-08-12 insert product_pages_linkeddomain diagnoptics.com
2015-07-15 insert person CHRIS SIELEWICZ
2015-07-15 update person_title ANN CROSSLEY: Product Specialist - Urology => Member of the Urology Sales Team; Product Specialist - Urology / Technical & Support
2015-07-15 update person_title SALLY BAILEY: Director => Director Operations & Finance
2015-05-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-15 insert address 7 Kingsley Street Leicester LE2 6DY
2015-04-15 insert person BRADLEY DAWSON
2015-04-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-18 delete person JANE SAVAGE
2015-03-06 update statutory_documents 16/02/15 FULL LIST
2015-02-11 delete person CHRIS BUCKLE
2015-02-11 insert person SAM CHAMBERLAIN
2015-01-08 insert otherexecutives SALLY BAILEY
2015-01-08 insert person SALLY BAILEY
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 delete person ISABELLE EBORALL
2014-10-26 insert about_pages_linkeddomain heartlandyfc.org.uk
2014-10-26 insert about_pages_linkeddomain opendoorsuk.org
2014-10-26 insert about_pages_linkeddomain transplantsport.org.uk
2014-09-24 insert person JANE SAVAGE
2014-07-12 delete person MAGGIE DEERE
2014-04-23 delete about_pages_linkeddomain standrews-countesthorpe.org.uk
2014-04-23 insert about_pages_linkeddomain standrewscountesthorpe.co.uk
2014-04-23 insert person CHRIS BUCKLE
2014-04-07 delete address 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE UNITED KINGDOM LE17 4AT
2014-04-07 insert address 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-04-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-03-06 update statutory_documents 16/02/14 FULL LIST
2014-02-04 insert person SHARON GALBRAITH
2013-12-21 delete person JO COLLETT
2013-12-21 delete person SIMON KIMBER
2013-10-15 insert person JO COLLETT
2013-10-15 insert person MAGGIE DEERE
2013-09-30 delete person SUZANNE MARSHALL
2013-09-30 insert person ISABELLE EBORALL
2013-09-30 insert person JOE BAILEY
2013-08-27 delete person ESTA CHARLES
2013-08-27 delete person JAMES PITTAM
2013-08-09 delete secretary JO SPENCE
2013-08-09 delete person JOFF CARVELL
2013-08-09 delete person MICHAEL ROUTLEY
2013-08-09 delete person TOM HEDGES
2013-08-09 insert person Jack Walton
2013-08-09 insert phone +44 (0) 1163 800670
2013-08-09 update person_title JO SPENCE: Company Secretary => Finance; Operations Manager
2013-08-09 update person_title SUZANNE MARSHALL: Office Administrator => Customer Services Co - Ordinator
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 1
2013-06-23 update num_mort_satisfied 0 => 2
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update website_status DNSError => OK
2013-06-20 insert person ESTA CHARLES
2013-06-20 insert person JAMES PITTAM
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete person DAVID THOMSON
2013-04-14 delete person MANDY DUNLOP
2013-04-14 insert person MICHAEL ROUTLEY
2013-03-01 update statutory_documents 16/02/13 FULL LIST
2013-02-19 delete person CHARLOTTE OGDEN
2013-02-19 update person_title DAVID SCULLARD
2012-10-25 delete person ANDREW BOWLES
2012-10-25 delete person JAMES GAUGHAN
2012-10-25 update person_title JOFF CARVELL
2012-10-25 delete person JOHN HARRISON
2012-10-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARVELL
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 16/02/12 FULL LIST
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2011 FROM BLACKTHORN HOUSE, MAIN STREET SKEFFINGTON LEICESTER LE7 9YB
2011-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE LEAKE
2011-06-03 update statutory_documents DIRECTOR APPOINTED DR SALLY ANNE BAILEY
2011-06-03 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID CARVELL
2011-03-14 update statutory_documents 16/02/11 FULL LIST
2010-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-26 update statutory_documents COMPANY NAME CHANGED L.IN.C. (LEICESTER INTEGRATED CLINICAL) MEDICAL SYSTEMS LTD CERTIFICATE ISSUED ON 26/10/10
2010-10-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents 16/02/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE LEAKE / 01/03/2010
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN BAILEY / 01/03/2010
2009-10-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-15 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/07 FROM: LODDINGTON HOUSE MAIN STREET LODDINGTON LEICESTERSHIRE LE7 9XE
2007-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-24 update statutory_documents NEW SECRETARY APPOINTED
2007-05-24 update statutory_documents SECRETARY RESIGNED
2007-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 44 HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UU
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06 update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT
2005-03-03 update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-07-09 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS; AMEND
2004-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 06/04/04 TO 31/03/04
2003-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03
2003-02-27 update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02
2002-02-25 update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/01
2001-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/01 FROM: STOUGHTON LODGE FARM STOUGHTON LANE STOUGHTON LEICESTER LEICESTERSHIRE LE2 2FH
2001-04-30 update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/00
2000-02-28 update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/99
1999-04-14 update statutory_documents RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-05-01 update statutory_documents COMPANY NAME CHANGED BIOSERVICE MEDICAL DEVICES LIMIT ED CERTIFICATE ISSUED ON 05/05/98
1998-04-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 06/04/99
1998-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-18 update statutory_documents NEW SECRETARY APPOINTED
1998-02-18 update statutory_documents DIRECTOR RESIGNED
1998-02-18 update statutory_documents SECRETARY RESIGNED
1998-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION