- Company Overview for MERCURY HEALTH DIAGNOSTICS (WEST MIDLANDS) LIMITED (05461275)
- Filing history for MERCURY HEALTH DIAGNOSTICS (WEST MIDLANDS) LIMITED (05461275)
- People for MERCURY HEALTH DIAGNOSTICS (WEST MIDLANDS) LIMITED (05461275)
- Charges for MERCURY HEALTH DIAGNOSTICS (WEST MIDLANDS) LIMITED (05461275)
- More for MERCURY HEALTH DIAGNOSTICS (WEST MIDLANDS) LIMITED (05461275)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2010 | DS01 | Application to strike the company off the register | |
12 Aug 2010 | CH01 | Director's details changed for Michael Robert Parish on 10 August 2010 | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
04 Jun 2010 | AR01 |
Annual return made up to 24 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
04 Jun 2010 | CH01 | Director's details changed for Paul Justin Humphreys on 1 May 2010 | |
04 Jun 2010 | CH04 | Secretary's details changed for Care Uk Services Ltd on 1 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Michael Robert Parish on 1 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Geoffrey Richard Benn on 1 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Michael Robert Parish on 1 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Paul Justin Humphreys on 1 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Geoffrey Richard Benn on 1 May 2010 | |
03 Jun 2010 | CH04 | Secretary's details changed for Care Uk Services Ltd on 1 May 2010 | |
06 May 2010 | AP01 | Appointment of Ian Deans as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Angela Culhane as a director | |
22 Apr 2010 | AP01 | Appointment of Dr Mark Hunt as a director | |
03 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
09 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
07 May 2009 | 288c | Secretary's Change of Particulars / care uk secretaries LTD / 01/05/2009 / Surname was: care uk secretaries LTD, now: care uk services LTD; HouseName/Number was: , now: connaught house; Street was: connaught house, now: 850 the crescent; Area was: the crescent, colchester business park, now: colchester business park | |
17 Mar 2009 | AA | Full accounts made up to 30 September 2007 | |
05 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
28 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |