Advanced company searchLink opens in new window

MEDICAL PHYSICS STERILE SERVICES LIMITED

Company number 04312907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2011 DS01 Application to strike the company off the register
03 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1
18 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
11 May 2011 TM01 Termination of appointment of David Whitter as a director
25 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Paul Stevens on 22 November 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Sep 2010 AP01 Appointment of Nick Williams as a director
14 Sep 2010 AP01 Appointment of Gareth Walsh as a director
14 Sep 2010 AP01 Appointment of Paul Stevens as a director
13 Sep 2010 AP01 Appointment of John Rowe as a director
13 Sep 2010 AP03 Appointment of John Rowe as a secretary
13 Sep 2010 TM02 Termination of appointment of Jillian Whitter as a secretary
13 Sep 2010 AD01 Registered office address changed from Unit 18 Bolton Technology Exchange Spa Road Bolton BL1 4AY on 13 September 2010
02 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2008 363a Return made up to 30/10/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Jun 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
01 Nov 2007 363a Return made up to 30/10/07; full list of members
01 Nov 2007 288c Director's particulars changed
01 Nov 2007 288c Secretary's particulars changed
08 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006