Advanced company searchLink opens in new window

U.M.K. CLINICAL SERVICES LIMITED

Company number 05408078

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2011 DS01 Application to strike the company off the register
08 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
01 Apr 2010 AD03 Register(s) moved to registered inspection location
31 Mar 2010 AD02 Register inspection address has been changed
31 Mar 2010 CH01 Director's details changed for Ulf Karlsson on 31 October 2009
21 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
01 Apr 2009 363a Return made up to 30/03/09; full list of members
01 Apr 2009 288c Director's Change of Particulars / ulf karlsson / 31/10/2008 / HouseName/Number was: , now: 15B; Street was: 2 admirals court, now: hagendalsvagen 15 b; Area was: northam, now: 692 30; Post Town was: bideford, now: kumla; Region was: devon, now: ; Post Code was: EX39 1SX, now: ; Country was: , now: sweden
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
06 May 2008 363a Return made up to 30/03/08; full list of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Apr 2007 363a Return made up to 30/03/07; full list of members
21 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
11 Aug 2006 363s Return made up to 30/03/06; full list of members
07 Apr 2005 287 Registered office changed on 07/04/05 from: 9 perseverance works kingsland road london E2 8DD
07 Apr 2005 288b Secretary resigned
07 Apr 2005 288a New secretary appointed
07 Apr 2005 288b Director resigned
07 Apr 2005 288a New director appointed
30 Mar 2005 NEWINC Incorporation