Advanced Medical Solutions (Plymouth) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MEDLOGIC GLOBAL LIMITED
FLOWERS PARK LIMITED
ADVANCED MEDICAL SOLUTIONS (UK) LIMITED
Company type Private Limited Company , Active Company Number 03603261 Record last updated Saturday, February 20, 2021 7:49:40 AM UTC Official Address 33 Premier Park Road One Winsford Ind Estate Wharton, Winsford Wharton There are 25 companies registered at this street
Postal Code CW73RT Sector Manufacture of basic pharmaceutical products
Visits Searches Document Type Publication date Download link Registry Jan 1, 2021 Resignation of one Secretary (a man) Registry Jan 1, 2021 Appointment of a man as Secretary Registry Jan 1, 2021 Resignation of one Secretary (a man) Registry Jan 1, 2021 Appointment of a man as Secretary Registry Dec 20, 2018 Resignation of one Secretary (a woman) Registry Dec 20, 2018 Appointment of a man as Secretary Registry Dec 20, 2018 Resignation of one Secretary (a woman) Registry Dec 20, 2018 Appointment of a man as Secretary Registry Mar 31, 2017 Appointment of a person as Shareholder (Above 75%) Registry Jul 23, 2016 Appointment of a person as Shareholder (Above 75%) 3603... Registry Oct 10, 2013 Annual return Financials Oct 3, 2013 Annual accounts Financials Oct 2, 2013 Annual accounts 3433... Registry Aug 19, 2013 Annual return Registry Oct 9, 2012 Annual return 3433... Financials Oct 3, 2012 Annual accounts Financials Oct 3, 2012 Annual accounts 3603... Registry Aug 16, 2012 Annual return Registry Jul 19, 2012 Alteration to memorandum and articles Registry Dec 8, 2011 Particulars of a mortgage or charge Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 3603... Financials Oct 6, 2011 Annual accounts Financials Oct 6, 2011 Annual accounts 3603... Registry Sep 15, 2011 Annual return Registry Aug 9, 2011 Annual return 3603... Registry Jan 21, 2011 Change of name certificate Registry Jan 21, 2011 Company name change Registry Jan 4, 2011 Change of particulars for director Registry Jan 4, 2011 Resignation of one Director Registry Jan 4, 2011 Change of particulars for director Registry Jan 4, 2011 Resignation of one Director Registry Dec 31, 2010 Resignation of one Director (a man) Registry Dec 31, 2010 Resignation of one Chief Executive Officer and one Director (a man) Registry Nov 8, 2010 Appointment of a man as Director Registry Oct 11, 2010 Appointment of a man as Director and Chief Executive Officer Registry Oct 11, 2010 Appointment of a man as Director and Chief Executive Officer 3433... Registry Oct 6, 2010 Annual return Financials Oct 5, 2010 Annual accounts Financials Oct 3, 2010 Annual accounts 3433... Registry Jul 27, 2010 Annual return Registry Jan 8, 2010 Change of registered office address Registry Jan 8, 2010 Change of particulars for director Registry Jan 8, 2010 Change of particulars for director 3433... Registry Jan 8, 2010 Change of particulars for director Registry Jan 8, 2010 Change of particulars for secretary Registry Jan 7, 2010 Change of particulars for director Registry Jan 4, 2010 Change of registered office address Registry Jan 4, 2010 Change of particulars for director Registry Jan 4, 2010 Change of particulars for director 3603... Registry Jan 4, 2010 Change of particulars for director Registry Jan 4, 2010 Change of particulars for secretary Financials Oct 21, 2009 Annual accounts Financials Oct 8, 2009 Annual accounts 3433... Registry Oct 1, 2009 Annual return Registry Jul 31, 2009 Annual return 3603... Registry Jul 31, 2009 Particulars of a mortgage or charge Registry Jul 31, 2009 Particulars of a mortgage or charge 3603... Registry Apr 15, 2009 Memorandum of association Registry Oct 7, 2008 Annual return Financials Sep 29, 2008 Annual accounts Financials Aug 6, 2008 Annual accounts 3603... Registry Aug 5, 2008 Annual return Registry Sep 14, 2007 Annual return 3433... Financials Aug 29, 2007 Annual accounts Financials Aug 13, 2007 Annual accounts 3433... Registry Aug 2, 2007 Annual return Registry Oct 10, 2006 Annual return 3433... Registry Aug 1, 2006 Annual return Financials May 22, 2006 Annual accounts Financials May 22, 2006 Annual accounts 3603... Registry May 9, 2006 Appointment of a director Registry Apr 26, 2006 Appointment of a man as Director and Chief Executive Officer Registry Oct 7, 2005 Annual return Registry Aug 9, 2005 Annual return 3603... Financials Jul 7, 2005 Annual accounts Registry Jun 23, 2005 Memorandum of association Registry Jun 20, 2005 Change of name certificate Financials Jun 17, 2005 Annual accounts Registry Oct 7, 2004 Annual return Registry Aug 18, 2004 Annual return 3603... Financials Jun 9, 2004 Annual accounts Financials May 10, 2004 Annual accounts 3603... Registry Sep 25, 2003 Annual return Financials Sep 20, 2003 Annual accounts Financials Sep 20, 2003 Annual accounts 3603... Registry Aug 15, 2003 Annual return Registry Jan 24, 2003 Resignation of a director Registry Jan 17, 2003 Resignation of one Director (a man) Registry Nov 30, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 25, 2002 Particulars of a mortgage or charge subject to which property has been acquired Financials Oct 23, 2002 Annual accounts Registry Oct 15, 2002 Annual return Registry Oct 10, 2002 Change of name certificate Registry Oct 10, 2002 Change of name certificate 3603... Registry Oct 10, 2002 Company name change Registry Oct 10, 2002 Company name change 3603... Registry Aug 15, 2002 Annual return Registry May 24, 2002 Appointment of a director Registry May 22, 2002 Resignation of a secretary