Advanced company searchLink opens in new window

NETHERTON MEDICAL LIMITED

Company number 04654658

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 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2011 DS01 Application to strike the company off the register
01 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
01 Mar 2010 CH01 Director's details changed for Ijeoma Nwabugo Okonkwo on 3 February 2010
01 Mar 2010 CH01 Director's details changed for Okechukwu Chibuzo Okonkwo on 3 February 2010
01 Mar 2010 CH01 Director's details changed for Dr Jonathan Okechukwu Okonkwo on 3 February 2010
01 Mar 2010 CH01 Director's details changed for Christiana Ngozi Okonkwo on 3 February 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 03/02/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Feb 2008 363s Return made up to 03/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
20 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Mar 2007 363s Return made up to 03/02/07; full list of members
10 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
06 Apr 2006 AA Total exemption small company accounts made up to 31 March 2005
02 Mar 2006 363s Return made up to 03/02/06; full list of members
08 Mar 2005 363s Return made up to 03/02/05; full list of members
10 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
31 Jan 2005 225 Accounting reference date shortened from 31/07/04 to 31/03/04
09 Mar 2004 363s Return made up to 03/02/04; full list of members
09 Mar 2004 363(288) Director's particulars changed
30 Dec 2003 225 Accounting reference date extended from 29/02/04 to 31/07/04
12 Feb 2003 288b Secretary resigned
03 Feb 2003 NEWINC Incorporation