About

Registered Number: 01214674
Date of Incorporation: 03/06/1975 (49 years ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Having been setup in 1975, International Medication Systems (U.K.) Ltd are based in Bristol, it's status at Companies House is "Active". We do not know the number of employees at the company. Liawatidewi, Jacob, Liawatidewi, Jacob, Luo, Mary, Peters, William, Zhang, Jack, Franzone, Helen, Schwallie, Gary Lee, Shandell, Jason, Swartwood, Randolph, Wall, Randall Jay are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIAWATIDEWI, Jacob 28 July 2016 - 1
LUO, Mary 28 July 2016 - 1
PETERS, William 28 July 2016 - 1
ZHANG, Jack 28 July 2016 - 1
SCHWALLIE, Gary Lee N/A 25 May 1993 1
SHANDELL, Jason 28 July 2016 20 April 2020 1
SWARTWOOD, Randolph 03 June 1991 25 May 1993 1
WALL, Randall Jay N/A 25 May 1993 1
Secretary Name Appointed Resigned Total Appointments
LIAWATIDEWI, Jacob 01 September 2016 - 1
FRANZONE, Helen 03 June 1991 01 November 1991 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 May 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 May 2018
PSC05 - N/A 10 May 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH03 - Change of particulars for secretary 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 21 December 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH03 - Change of particulars for secretary 05 May 2017
RP04AP01 - N/A 21 September 2016
AP03 - Appointment of secretary 15 September 2016
RP04AP01 - N/A 25 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AD01 - Change of registered office address 09 August 2016
AP04 - Appointment of corporate secretary 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 September 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 May 2010
AUD - Auditor's letter of resignation 18 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 22 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 01 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 04 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 31 July 2000
353 - Register of members 06 July 2000
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 25 May 1997
AUD - Auditor's letter of resignation 12 December 1996
AA - Annual Accounts 21 October 1996
AUD - Auditor's letter of resignation 21 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
363s - Annual Return 15 June 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 12 July 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 12 June 1995
288 - N/A 08 January 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 29 April 1994
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 22 November 1993
288 - N/A 01 October 1993
363s - Annual Return 21 July 1993
288 - N/A 21 July 1993
353 - Register of members 21 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 07 June 1993
AA - Annual Accounts 02 June 1993
288 - N/A 17 October 1992
288 - N/A 17 October 1992
AA - Annual Accounts 23 September 1992
363s - Annual Return 10 September 1992
288 - N/A 17 January 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 07 September 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
288 - N/A 26 June 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
288 - N/A 29 June 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 19 October 1989
288 - N/A 14 February 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 14 October 1986
NEWINC - New incorporation documents 03 June 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.