Established in 1997, Mid Suffolk Medical Supplies Ltd has its registered office in Norfolk, it's status is listed as "Active". There are 6 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HELPS, Catherine, Dr | 14 March 2000 | 01 August 2012 | 1 |
LEWIS, Chris | 14 March 2000 | 01 August 2012 | 1 |
MARSH, Thomas Durward, Dr | 14 March 2000 | 01 August 2012 | 1 |
PENDERGAST, Tony | 14 March 2000 | 01 August 2012 | 1 |
WARD, Thomas, Dr | 14 March 2000 | 01 August 2012 | 1 |
WYTHE, Paul, Dr | 18 March 1997 | 01 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 07 February 2019 | |
AA - Annual Accounts | 28 April 2018 | |
CS01 - N/A | 29 March 2018 | |
CH01 - Change of particulars for director | 29 March 2018 | |
CH01 - Change of particulars for director | 29 March 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
MR04 - N/A | 08 March 2018 | |
MR04 - N/A | 08 March 2018 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 30 March 2017 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 10 March 2014 | |
RP04 - N/A | 22 January 2014 | |
AR01 - Annual Return | 02 April 2013 | |
AD01 - Change of registered office address | 02 April 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AP01 - Appointment of director | 19 September 2012 | |
AP01 - Appointment of director | 19 September 2012 | |
AP01 - Appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
TM02 - Termination of appointment of secretary | 19 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AA01 - Change of accounting reference date | 14 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 01 November 2010 | |
MG01 - Particulars of a mortgage or charge | 04 August 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 26 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363s - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 30 March 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
363s - Annual Return | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 18 April 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 28 March 2000 | |
AA - Annual Accounts | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
363s - Annual Return | 09 April 1999 | |
RESOLUTIONS - N/A | 22 January 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 17 April 1998 | |
288b - Notice of resignation of directors or secretaries | 28 May 1997 | |
288b - Notice of resignation of directors or secretaries | 28 May 1997 | |
288a - Notice of appointment of directors or secretaries | 28 May 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
NEWINC - New incorporation documents | 18 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2012 | Fully Satisfied |
N/A |
Legal charge | 01 August 2012 | Fully Satisfied |
N/A |
Mortgage | 16 July 2010 | Fully Satisfied |
N/A |
Mortgage | 30 November 2007 | Fully Satisfied |
N/A |
Mortgage | 02 October 2006 | Fully Satisfied |
N/A |
Mortgage | 31 March 2000 | Fully Satisfied |
N/A |
Debenture | 23 March 2000 | Fully Satisfied |
N/A |