- Company Overview for PONSONBY MEDICAL SERVICES LIMITED (05437248)
- Filing history for PONSONBY MEDICAL SERVICES LIMITED (05437248)
- People for PONSONBY MEDICAL SERVICES LIMITED (05437248)
- More for PONSONBY MEDICAL SERVICES LIMITED (05437248)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2010 | DS01 | Application to strike the company off the register | |
09 Dec 2010 | AA | Total exemption full accounts made up to 26 November 2010 | |
09 Dec 2010 | AA01 | Previous accounting period shortened from 30 April 2011 to 26 November 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Jillian Brown on 20 September 2010 | |
04 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 |
Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
|
|
27 Apr 2010 | CH01 | Director's details changed for Jillian Brown on 27 April 2010 | |
30 Sep 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
29 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
28 May 2009 | 288c | Director's Change of Particulars / jillian brown / 28/05/2009 / HouseName/Number was: , now: 39; Street was: 129 leithwaite road, now: ellesmere road; Area was: , now: dollis hill; Post Town was: battersea, now: london; Post Code was: SW11 6RW, now: NW10 1LJ; Country was: , now: united kingdom | |
20 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
26 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
12 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
02 Nov 2007 | 288a | New secretary appointed | |
14 Sep 2007 | 363a | Return made up to 27/04/07; full list of members | |
12 Aug 2007 | 288b | Secretary resigned | |
16 Oct 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
14 Aug 2006 | 288c | Director's particulars changed | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG |