- Company Overview for MEDICAL CONSULTING AND DIAGNOSTICS LTD. (04289632)
- Filing history for MEDICAL CONSULTING AND DIAGNOSTICS LTD. (04289632)
- People for MEDICAL CONSULTING AND DIAGNOSTICS LTD. (04289632)
- Charges for MEDICAL CONSULTING AND DIAGNOSTICS LTD. (04289632)
- More for MEDICAL CONSULTING AND DIAGNOSTICS LTD. (04289632)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2018 | DS01 | Application to strike the company off the register | |
16 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 15 Barnwell House Barnwell Business Park Barnwell Drive Cambridge Cambridgeshire CB5 8UU to 255 Cherry Hinton Road Cambridge Cambridgeshire CB1 7DA on 30 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
18 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
19 Apr 2010 | AD01 | Registered office address changed from Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA on 19 April 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of David Cocks as a director | |
04 Feb 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
18 Mar 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/05/2009 |