Advanced company searchLink opens in new window

MERCURY HEALTH DIAGNOSTICS (WEST MIDLANDS) LIMITED

Company number 05461275

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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