- Company Overview for BENDOC MEDICAL SERVICES LIMITED (04950740)
- Filing history for BENDOC MEDICAL SERVICES LIMITED (04950740)
- People for BENDOC MEDICAL SERVICES LIMITED (04950740)
- More for BENDOC MEDICAL SERVICES LIMITED (04950740)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Aug 2015 | AD01 | Registered office address changed from C/O C/O 5200 Quickstore Business Centre Barton Hill Road Torquay TQ2 8JH England to C/O C/O S.D.A.B.S. Ltd 5200 Quickstore Business Centre Barton Hill Road Torquay TQ2 8JH on 27 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 5200 Quickstore Business Center Barton Hill Road Torquay Devon TQ2 8JH to C/O C/O S.D.A.B.S. Ltd 5200 Quickstore Business Centre Barton Hill Road Torquay TQ2 8JH on 27 August 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AD01 | Registered office address changed from 18 Oxlea Road Torquay Devon TQ1 2HF to 5200 Quickstore Business Center Barton Hill Road Torquay Devon TQ2 8JH on 18 December 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Doctor John Benjamin Davis on 3 November 2009 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Jan 2009 | 363a | Return made up to 03/11/08; full list of members | |
05 Jan 2009 | 288b | Appointment terminated secretary catherine davis |