- Company Overview for MEDICAL TODAY LIMITED (04107865)
- Filing history for MEDICAL TODAY LIMITED (04107865)
- People for MEDICAL TODAY LIMITED (04107865)
- Charges for MEDICAL TODAY LIMITED (04107865)
- Insolvency for MEDICAL TODAY LIMITED (04107865)
- More for MEDICAL TODAY LIMITED (04107865)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
13 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2017 | |
17 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2016 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Davinder Bal on 16 September 2015 | |
11 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2015 | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2014 | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2013 | |
02 Feb 2012 | AD01 | Registered office address changed from 4Th Floor 3 Broadway Broad Street Birmingham West Midlands B15 1BQ on 2 February 2012 | |
26 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | TM02 | Termination of appointment of Gurcharan Singh as a secretary | |
17 Mar 2011 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2011-03-17
|
|
18 Jan 2011 | CH01 | Director's details changed for Davinder Bal on 1 September 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
28 Jul 2010 | AP01 | Appointment of Davinder Bal as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Surinder Dhillon as a director | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Mar 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
18 Mar 2010 | AR01 | Annual return made up to 15 November 2008 with full list of shareholders | |
17 Mar 2010 | AC92 | Restoration by order of the court | |
25 Aug 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off |