Advanced company searchLink opens in new window

MUNRO MEDICAL SUPPLIES (LONDON) LIMITED

Company number 05366708

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)
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
  • GBP 100
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