- Company Overview for GLOBAL MEDICAL HEALTHCARE PRODUCTS LIMITED (05992701)
- Filing history for GLOBAL MEDICAL HEALTHCARE PRODUCTS LIMITED (05992701)
- People for GLOBAL MEDICAL HEALTHCARE PRODUCTS LIMITED (05992701)
- More for GLOBAL MEDICAL HEALTHCARE PRODUCTS LIMITED (05992701)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2008 | AA | Accounts made up to 30 November 2007 | |
05 Sep 2008 | 288c | Director and Secretary's Change of Particulars / paula bolderson / 30/08/2008 / HouseName/Number was: , now: 34; Street was: 93 london road, now: lightwood road; Area was: chesterton, now: ; Post Code was: ST5 7LR, now: ST5 7TT | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from summerbank house 38 high street tunstall stoke on trent staffordshire ST6 5TH | |
11 Aug 2008 | 288b | Appointment Terminated Director ian worrall | |
21 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: corner chambers 590A kingsbury road birmingham B24 9ND | |
03 Apr 2007 | 88(2)R | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 | |
24 Mar 2007 | 288b | Secretary resigned | |
24 Mar 2007 | 288a | New secretary appointed;new director appointed | |
12 Mar 2007 | 288a | New director appointed | |
12 Jan 2007 | 288a | New director appointed | |
12 Jan 2007 | 288b | Director resigned | |
08 Nov 2006 | NEWINC | Incorporation |