Medivet Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2001)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 VAT Number of Medivet Group Limited
MEDIVET ENTERPRISES LIMITED
Company type Private Limited Company , Active Company Number 03481736 Record last updated Friday, July 29, 2022 6:56:30 AM UTC Official Address 4 Mowat Industrial Estate Sandown Road Watford England Wd247uy Callowland There are 12 companies registered at this street
Postal Code WD247UY Sector veterinary
Visits Searches Document Type Publication date Download link Registry Jul 27, 2022 Appointment of a man as Director and Business Executive Registry Jul 22, 2022 Resignation of one Director (a woman) Registry Mar 12, 2022 Resignation of one Director (a woman) 3481... Registry Feb 1, 2022 Appointment of a person as Director and Cfo Registry Jan 28, 2022 Resignation of one Director (a man) Registry Nov 5, 2021 Resignation of one Secretary (a man) Registry Oct 21, 2021 Resignation of 4 people: one Director (a man) Registry Apr 30, 2020 Appointment of a man as Finance Director and Director Registry Dec 23, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Dec 23, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Nov 18, 2015 Annual accounts Registry Sep 8, 2015 Registration of a charge / charge code Registry Apr 8, 2015 Change of registered office address Registry Jan 20, 2015 Annual return Registry Dec 15, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Financials Dec 5, 2014 Annual accounts Registry May 13, 2014 Second filing with mud for form ar01 Registry Apr 24, 2014 Annual return Registry Feb 28, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Financials Dec 31, 2013 Annual accounts Registry May 24, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry May 24, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 3481... Financials Jan 31, 2013 Annual accounts Registry Jan 18, 2013 Annual return Registry Jan 17, 2013 Resignation of one Director Registry Jan 17, 2013 Resignation of one Director 3481... Registry Jan 17, 2013 Resignation of one Veterinary Surgeon and one Director (a man) Registry Oct 31, 2012 Resignation of one Director (a man) Financials Feb 2, 2012 Annual accounts Registry Dec 23, 2011 Annual return Registry May 25, 2011 Change of registered office address Financials Jan 31, 2011 Annual accounts Registry Jan 4, 2011 Annual return Registry Aug 18, 2010 Return of allotment of shares Registry Aug 18, 2010 Varying share rights and names Registry Feb 5, 2010 Annual return Registry Feb 5, 2010 Appointment of a man as Director Registry Feb 5, 2010 Appointment of a man as Director 3481... Registry Feb 5, 2010 Change of particulars for director Financials Feb 2, 2010 Annual accounts Registry Jan 1, 2010 Two appointments: 2 men Registry Dec 10, 2009 Return of allotment of shares Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3481... Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3481... Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3481... Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3481... Registry May 12, 2009 Particulars of a mortgage or charge Financials Mar 3, 2009 Annual accounts Registry Feb 6, 2009 Annual return Financials Mar 3, 2008 Annual accounts Registry Feb 28, 2008 Annual return Financials Mar 8, 2007 Annual accounts Registry Jan 17, 2007 Annual return Financials Mar 2, 2006 Annual accounts Registry Jan 23, 2006 Annual return Registry Dec 21, 2005 Resignation of a director Registry Dec 21, 2005 Resignation of a director 3481... Registry Sep 9, 2005 Resignation of 2 people: one Veterinary Surgeon and one Director (a man) Financials Mar 3, 2005 Annual accounts Registry Dec 24, 2004 Annual return Financials Mar 5, 2004 Annual accounts Registry Jan 5, 2004 Annual return Financials Mar 6, 2003 Annual accounts Registry Feb 21, 2003 Change of accounting reference date Registry Jan 17, 2003 Annual return Financials May 3, 2002 Annual accounts Registry Feb 21, 2002 Appointment of a director Registry Dec 28, 2001 Annual return Financials Jun 18, 2001 Annual accounts Registry May 1, 2001 Appointment of a man as Director and Veterinary Surgeon Registry Jan 29, 2001 Annual return Registry Dec 20, 2000 Particulars of a mortgage or charge Registry Dec 20, 2000 Particulars of a mortgage or charge 3481... Registry Nov 8, 2000 Appointment of a director Registry Jul 8, 2000 Particulars of a mortgage or charge Registry May 1, 2000 Appointment of a man as Veterinary Surgeon and Director Registry Jan 30, 2000 Annual return Registry Oct 4, 1999 Annual return 3481... Registry May 28, 1999 Particulars of a mortgage or charge Registry May 19, 1999 Change of accounting reference date Registry Apr 6, 1999 Particulars of a mortgage or charge Registry Apr 6, 1999 Particulars of a mortgage or charge 3481... Registry Jan 21, 1999 Annual return Registry Jul 23, 1998 Particulars of a mortgage or charge Registry May 21, 1998 Particulars of a mortgage or charge 3481... Registry May 13, 1998 Company name change Registry May 13, 1998 Change of name certificate Registry Jan 26, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 14, 1998 Appointment of a director Registry Jan 6, 1998 Appointment of a director 3481... Registry Jan 6, 1998 Resignation of a secretary Registry Jan 6, 1998 Resignation of a director Registry Jan 6, 1998 Appointment of a director Registry Jan 6, 1998 Appointment of a director 3481...