Advanced company searchLink opens in new window

J&M MEDICAL SERVICES LIMITED

Company number 04571513

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)
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
  • RES13 ‐ Allot share 23/04/03
15 May 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2003 123 Nc inc already adjusted 23/04/03