London
E14 5GS
Director Name | Dr Matthew Thomas Wilton Lee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5GS |
Director Name | Edwin Malcolm Symonds |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 July 1991) |
Role | Professor Of Obstetrics & Gynaecology |
Correspondence Address | 39 Charnwood Avenue Long Eaton Nottingham Nottinghamshire NG10 3HB |
Director Name | Joseph Colin Smith |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 1996) |
Role | Consultant Urological Surgeon |
Correspondence Address | Church End House Church Lane Yarnton Oxford Oxfordshire OX8 6PX |
Director Name | Prof Adrian Harold Redfern Rowe |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 July 1991) |
Role | Professor Of Conservative Dentistry |
Correspondence Address | 137 Sydenham Hill London SE23 3PH |
Director Name | Prof David Ernest Poswillo |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 1996) |
Role | Professor Of Oral And Maxillofacial Surgery |
Correspondence Address | 5 Oldfield Road Bickley Kent BR1 2LE |
Director Name | David Eric Markham |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 1996) |
Role | Consultant Orthopaedic Surgeon |
Correspondence Address | 12 Manor Close Cheadle Hulme Cheshire SK8 7DJ |
Director Name | Nigel Chalmers Keddie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 July 1991) |
Role | Consultant Surgeon |
Correspondence Address | 2 Kenwood Avenue Hale Altrincham Cheshire WA15 9DE |
Director Name | Dr Christopher Joseph Earl |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 1996) |
Role | Consultant Physician |
Correspondence Address | 23 Audley Road London W5 3ES |
Director Name | Dr Alan Rigby Horler |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Consultant Physician |
Correspondence Address | 1 Beechfield Road Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr Ronald William Hiles |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 July 1991) |
Role | Consultant Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | "Up Yonder", Bury Hill Moorend, Hambrook Bristol South Gloucestershire BS16 1SS |
Director Name | Dr Rowland Leonard Hargrove |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 July 1991) |
Role | Consultant Anaesthetist |
Correspondence Address | 172 Court Lane Dulwich London SE21 7ED |
Director Name | Mr John Samuel Garfield |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1995) |
Role | Consultant Neurosurgeon |
Correspondence Address | Keyhaven Hadrian Way Chilworth Southampton Hampshire SO16 7HY |
Director Name | Dr Hugh Max Halle |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1992) |
Role | General Practitioner |
Correspondence Address | Bramley Hollow 8 Ford Road Marsh Lane Sheffield South Yorkshire S31 9RE |
Secretary Name | Dr John Anthony Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | St Davids The Friary Old Windsor Berkshire SL4 2NS |
Director Name | Mrs Suzanne Marie Collinge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1993) |
Role | General Manager |
Correspondence Address | 215 Bickenhall Mansions London W1H 3DD |
Director Name | Mr Kenneth George Addison |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Business Adviser |
Correspondence Address | Ockley 13 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Dr Kathleen Mary Allsopp |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Deputy Chief Executive |
Correspondence Address | 8 Giles Coppice Dulwich Wood Park London SE19 1XF |
Director Name | Mr David Travers Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4RJ |
Director Name | Dr Michael Thomas Saunders |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 March 2009) |
Role | Chief Executive |
Correspondence Address | 317 Andover Road Newbury Berkshire RG20 0LN |
Director Name | Dr Robert James Maxwell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 1996) |
Role | Secretary/Chief Executive The Kings Fund |
Correspondence Address | 3rd Floor Flat 8 Queen Anne Street Westminster London W1M 9LD |
Director Name | Dr Ian Kelsey Fry |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 1996) |
Role | Radiologist |
Correspondence Address | The Pines Woodlands Road Bromley Kent BR1 2AE |
Director Name | Hedley Edward Berry |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 1996) |
Role | General Surgeon |
Correspondence Address | Two Ways 39 Elwill Way Beckenham Kent BR3 3AB |
Director Name | Dr Christopher Charles Evans |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 1996) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Lagom Glendyke Road Liverpool L18 6JR |
Director Name | Prof Sir Roland Smith |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | Flat 2 34 Bryanston Square London W1H 2DY |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | 11 Cleveland Row St James London SW1A 1DH |
Director Name | Mr Maurice Michael Gallivan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 1996) |
Role | General Manager-Finance |
Correspondence Address | 7 Eastlands Way Oxted Surrey RH8 0LP |
Director Name | Dr Peter Charles Ball |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 1996) |
Role | Dental Surgeon |
Correspondence Address | 22 Bradbury Lane Kings Bromley Burton On Trent Staffordshire DE13 7JT |
Director Name | Dr Walter Simon Lodge La Frenais |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 1996) |
Role | General Medical Practitioner |
Correspondence Address | Gorse Hill 29 Weston Road Runcorn Cheshire WA7 4JX |
Director Name | Edward Barry Orton Sherlock |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 63 Sunnyfield Mill Hill London NW7 4RE |
Director Name | Dr Edith Mary Cooke |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1996) |
Role | Consultant Pathologist |
Correspondence Address | 12 The Pryors East Heath Road Hampstead London NW3 1BS |
Director Name | Andrew Howard Martin Nebel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 1996) |
Role | Marketing And Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandringham Court King & Queen Wharf London SE16 5SQ |
Director Name | Roger David Corley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 1996) |
Role | Actuary And Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Middleway London NW11 6SH |
Director Name | Dr Christine Margaret Tomkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 September 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5GS |
Website | www.the-mdu.com |
---|
Registered Address | One Canada Square London E14 5GS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2023 | Application to strike the company off the register (1 page) |
19 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 June 2022 | Director's details changed for Dr Matthew Thomas Wilton Lee on 29 June 2022 (2 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Christine Margaret Tomkins as a director on 21 September 2021 (1 page) |
30 September 2021 | Appointment of Dr Matthew Thomas Wilton Lee as a director on 21 September 2021 (2 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
13 June 2017 | Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 December 2014 | Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page) |
31 January 2014 | Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Director's change of particulars / christine tomkins / 01/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / christine tomkins / 01/05/2009 (1 page) |
24 March 2009 | Director appointed christine margaret tomkins (2 pages) |
24 March 2009 | Director appointed christine margaret tomkins (2 pages) |
23 March 2009 | Appointment terminated director michael saunders (1 page) |
23 March 2009 | Appointment terminated director michael saunders (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 February 2009 | 31/01/09 no member list (3 pages) |
4 February 2009 | 31/01/09 no member list (3 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
18 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 February 2004 | Return made up to 31/01/04; no change of members (4 pages) |
9 February 2004 | Return made up to 31/01/04; no change of members (4 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 January 2003 | Return made up to 31/01/03; no change of members (4 pages) |
31 January 2003 | Return made up to 31/01/03; no change of members (4 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (5 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (5 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 September 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 3 devonshire place london W1N 2EA (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 3 devonshire place london W1N 2EA (1 page) |
15 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
4 January 1999 | Company name changed australasian medical defence uni on LIMITED(the)\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed australasian medical defence uni on LIMITED(the)\certificate issued on 04/01/99 (2 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members
|
24 February 1997 | Return made up to 31/01/97; no change of members
|
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (4 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary's particulars changed (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (4 pages) |
14 August 1996 | Secretary's particulars changed (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
28 February 1996 | Return made up to 31/01/96; full list of members (17 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (17 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |