- Company Overview for SUPREME MEDICAL SERVICES LIMITED (05984011)
- Filing history for SUPREME MEDICAL SERVICES LIMITED (05984011)
- People for SUPREME MEDICAL SERVICES LIMITED (05984011)
- Charges for SUPREME MEDICAL SERVICES LIMITED (05984011)
- More for SUPREME MEDICAL SERVICES LIMITED (05984011)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2009 | 288b | Appointment Terminated Director nulu kasasa | |
11 May 2009 | AA | Total exemption full accounts made up to 31 October 2007 | |
22 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2009 | 363a | Return made up to 31/10/08; full list of members | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 26 upper street london N1 0PQ | |
01 Apr 2009 | 288c | Director's Change of Particulars / nulu kasasa / 22/03/2009 / HouseName/Number was: , now: 11A; Street was: 4 dovercourt road, now: austin street; Post Town was: london, now: stamford; Region was: , now: lincolnshire; Post Code was: SE22 8ST, now: PE9 2QR | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2008 | 363s |
Return made up to 31/10/07; full list of members
|
|
03 May 2007 | 395 | Particulars of mortgage/charge | |
03 May 2007 | CERTNM | Company name changed heart of gold LIMITED\certificate issued on 03/05/07 | |
14 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 288b | Secretary resigned | |
14 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 288a | New secretary appointed | |
12 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 287 | Registered office changed on 12/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 288a | New secretary appointed | |
31 Oct 2006 | NEWINC | Incorporation |