Advanced company searchLink opens in new window

A.B.MEDICS LTD

Company number 04612828

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 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
  • GBP 100
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