NEWCASTLE MEDICAL SERVICES LIMITED
Company number 04642471
- Company Overview for NEWCASTLE MEDICAL SERVICES LIMITED (04642471)
- Filing history for NEWCASTLE MEDICAL SERVICES LIMITED (04642471)
- People for NEWCASTLE MEDICAL SERVICES LIMITED (04642471)
- More for NEWCASTLE MEDICAL SERVICES LIMITED (04642471)
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) |
---|---|---|---|
18 Apr 2017 | CH01 | Director's details changed for Ms Gail Willis on 18 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Gail Willis as a secretary on 18 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 27 Halton Way Melbury Great Park Newcastle upon Tyne NE3 5RQ to C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 October 2016 | |
18 Oct 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-10-18
|
|
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Oct 2016 | RT01 | Administrative restoration application | |
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued |