- Company Overview for AM MEDICAL SERVICES SOUTH LTD (04855116)
- Filing history for AM MEDICAL SERVICES SOUTH LTD (04855116)
- People for AM MEDICAL SERVICES SOUTH LTD (04855116)
- Charges for AM MEDICAL SERVICES SOUTH LTD (04855116)
- Insolvency for AM MEDICAL SERVICES SOUTH LTD (04855116)
- More for AM MEDICAL SERVICES SOUTH LTD (04855116)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2014 | DS01 | Application to strike the company off the register | |
03 Oct 2014 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon SN5 6QR to 6 Freeman Street Grimsby South Humberside DN32 7AA on 3 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
16 Apr 2014 | 1.4 | Notice of completion of voluntary arrangement | |
28 Nov 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 2 August 2013 with full list of shareholders | |
09 Nov 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Oct 2012 | AD01 | Registered office address changed from Anchor Business Centre Frankland Road Swindon Wilts SN5 8YZ on 1 October 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Melanie Ormston as a director on 21 September 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
14 Aug 2010 | CH01 | Director's details changed for Mrs Melanie Ormston on 1 July 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 6 farman close swindon wiltshire SN3 6DP | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
04 Aug 2008 | 288b | Appointment terminated secretary melanie ormston |