CERTNM |
Company name changed alliance medical group LIMITEDcertificate issued on 22/02/24
filed on: 22nd, February 2024
| change of name
|
Free Download
(3 pages)
|
TM01 |
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 31st Jan 2024. New Address: 25 Barnes Wallis Road Fareham Hampshire PO15 5TT. Previous address: Aml Hub the Woods, Opus 40 Business Park, Warwick CV34 5AH United Kingdom
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 3rd Jul 2023: 357.40 GBP
filed on: 3rd, July 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 03/07/23
filed on: 3rd, July 2023
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2023
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, July 2023
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: Mon, 7th Nov 2022. New Address: Aml Hub the Woods, Opus 40 Business Park, Warwick CV34 5AH. Previous address: Iceni Centre Warwick Technology Park Warwick CV34 6DA
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(33 pages)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(80 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(72 pages)
|
TM01 |
Fri, 17th Jan 2020 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(70 pages)
|
AP01 |
On Thu, 2nd May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd May 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd May 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Sep 2018 - the day secretary's appointment was terminated
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(62 pages)
|
CH01 |
On Tue, 13th Jun 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Jun 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(61 pages)
|
TM01 |
Mon, 21st Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Nov 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Nov 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Nov 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 19th Oct 2015 - 365.07 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 8th Jan 2016 - 334.14 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 21st Mar 2016 - 353.55 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 3rd Nov 2015 - 363.60 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 23rd Mar 2016 - 366.08 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 19th, May 2016
| resolution
|
Free Download
(138 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Apr 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 04/12/15
filed on: 6th, January 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 6th Jan 2016: 366.67 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 6th, January 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, January 2016
| resolution
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(58 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 21st Sep 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 366.67 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(55 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(12 pages)
|
TM01 |
Thu, 1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Feb 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Feb 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Jan 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Sep 2013: 362.72 GBP
filed on: 18th, September 2013
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Mon, 9th Sep 2013
filed on: 18th, September 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Sep 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, September 2013
| resolution
|
Free Download
(86 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed am newco LIMITEDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 31st Mar 2014
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(49 pages)
|