- Company Overview for J&M MEDICAL SERVICES LIMITED (04571513)
- Filing history for J&M MEDICAL SERVICES LIMITED (04571513)
- People for J&M MEDICAL SERVICES LIMITED (04571513)
- More for J&M MEDICAL SERVICES LIMITED (04571513)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2009 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 / | |
11 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
29 Oct 2008 | 288a | Director appointed walter theophilus winckler | |
29 Oct 2008 | 288b | Appointment Terminated Director exceed (uk) nominees LIMITED | |
01 Sep 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
15 Apr 2008 | 288c | Director's Change of Particulars / exceed uk nominees LIMITED / 01/04/2008 / Surname was: exceed uk nominees LIMITED, now: exceed (uk) nominees LIMITED | |
04 Apr 2008 | 288c | Director's Change of Particulars / exceed (uk) nominees LIMITED / 01/04/2008 / Surname was: exceed (uk) nominees LIMITED, now: exceed uk nominees LIMITED; HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was | |
02 Apr 2008 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE | |
01 Nov 2007 | 363a | Return made up to 23/10/07; full list of members | |
17 Oct 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
05 Jan 2007 | 363a | Return made up to 23/10/06; full list of members | |
21 Mar 2006 | AA | Total exemption full accounts made up to 31 October 2005 | |
28 Oct 2005 | 363a | Return made up to 23/10/05; full list of members | |
19 Oct 2005 | AA | Total exemption full accounts made up to 31 October 2004 | |
10 Jan 2005 | 363s | Return made up to 23/10/04; full list of members | |
10 Jan 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
01 Dec 2004 | 287 | Registered office changed on 01/12/04 from: 12 sheet street windsor berkshire SL4 1BG | |
24 Mar 2004 | AA | Total exemption full accounts made up to 31 October 2003 | |
04 Dec 2003 | 363s | Return made up to 23/10/03; full list of members | |
15 May 2003 | RESOLUTIONS |
Resolutions
|
|
15 May 2003 | RESOLUTIONS |
Resolutions
|
|
13 May 2003 | 123 | Nc inc already adjusted 23/04/03 |