Medbrook Services Ltd was registered on 08 June 2001 and are based in West Sussex. The companies directors are listed as Roskilly, Amanda, Roskilly, David Gareth John, Grey, David Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREY, David Michael | 19 July 2001 | 03 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSKILLY, Amanda | 03 September 2001 | - | 1 |
ROSKILLY, David Gareth John | 19 July 2001 | 03 September 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 20 July 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 05 February 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 05 July 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 28 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
287 - Change in situation or address of Registered Office | 05 December 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 19 October 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 10 March 2003 | |
RESOLUTIONS - N/A | 12 February 2003 | |
RESOLUTIONS - N/A | 12 February 2003 | |
RESOLUTIONS - N/A | 12 February 2003 | |
RESOLUTIONS - N/A | 12 February 2003 | |
225 - Change of Accounting Reference Date | 27 June 2002 | |
363s - Annual Return | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2001 | |
RESOLUTIONS - N/A | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
287 - Change in situation or address of Registered Office | 23 July 2001 | |
NEWINC - New incorporation documents | 08 June 2001 |