- Company Overview for MUNRO MEDICAL SUPPLIES (LONDON) LIMITED (05366708)
- Filing history for MUNRO MEDICAL SUPPLIES (LONDON) LIMITED (05366708)
- People for MUNRO MEDICAL SUPPLIES (LONDON) LIMITED (05366708)
- Charges for MUNRO MEDICAL SUPPLIES (LONDON) LIMITED (05366708)
- More for MUNRO MEDICAL SUPPLIES (LONDON) LIMITED (05366708)
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 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | TM01 | Termination of appointment of Baljit Brad as a director | |
15 Apr 2014 | AP01 | Appointment of Ms Harpreet Brad as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Blake Baljit Singh as a director | |
15 Apr 2014 | TM02 | Termination of appointment of Ajmir Brad as a secretary | |
15 Apr 2014 | TM01 | Termination of appointment of Ajmir Brad as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
14 Nov 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
31 Mar 2011 | AD02 | Register inspection address has been changed from C/O Rostance Edwards 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD United Kingdom | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Aug 2010 | AD01 | Registered office address changed from C/O Rostance Edwards 5 Chase House Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD on 13 August 2010 | |
16 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
22 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2010 | AD02 | Register inspection address has been changed | |
19 Mar 2010 | CH03 | Secretary's details changed for Ajmir Brad on 1 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Ajmir Brad on 1 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Baljit Beldeep Singh Brad on 1 February 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |