- Company Overview for A.B.MEDICS LTD (04612828)
- Filing history for A.B.MEDICS LTD (04612828)
- People for A.B.MEDICS LTD (04612828)
- More for A.B.MEDICS LTD (04612828)
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 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2011 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-04-26
|
|
08 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
27 Feb 2010 | CH01 | Director's details changed for Christopher Norman Worsell on 1 October 2009 | |
27 Feb 2010 | TM02 | Termination of appointment of Christopher Worsell as a secretary | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jul 2009 | 288a | Secretary appointed mrs jane elizabeth worsell | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 46 ennerdale avenue hornchurch essex RM12 5JT | |
20 Jul 2009 | 288b | Appointment Terminated Secretary jenny barclay | |
16 Jul 2009 | 288b | Appointment Terminated Director andrew barclay | |
13 Jul 2009 | 288a | Director and secretary appointed christopher norman worsell | |
05 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
05 Jan 2009 | 288c | Director's Change of Particulars / andrew barclay / 27/06/2008 / HouseName/Number was: , now: 46; Street was: 84 clydesdale road, now: ennerdale avenue; Post Code was: RM11 1AQ, now: RM12 5JT | |
05 Jan 2009 | 288c | Secretary's Change of Particulars / jenny barclay / 27/06/2008 / HouseName/Number was: , now: 46; Street was: 84 clydesdale road, now: ennerdale avenue; Post Code was: RM11 1AQ, now: RM12 5JT | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 84 clydesdale road hornchurch essex RM11 1AQ | |
02 Feb 2008 | 363s | Return made up to 10/12/07; full list of members | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Dec 2006 | 363s | Return made up to 10/12/06; full list of members | |
28 Dec 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|