- Company Overview for DANUM MEDICAL SERVICES LIMITED (06069186)
- Filing history for DANUM MEDICAL SERVICES LIMITED (06069186)
- People for DANUM MEDICAL SERVICES LIMITED (06069186)
- Charges for DANUM MEDICAL SERVICES LIMITED (06069186)
- Insolvency for DANUM MEDICAL SERVICES LIMITED (06069186)
- More for DANUM MEDICAL SERVICES LIMITED (06069186)
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 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
19 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2023 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2022 | |
15 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2021 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2020 | |
18 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018 | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
12 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
07 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2017 | 2.24B | Administrator's progress report to 16 February 2017 | |
16 Feb 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Oct 2016 | 2.24B | Administrator's progress report to 13 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 21 September 2016 | |
08 Jun 2016 | 2.23B | Result of meeting of creditors | |
19 May 2016 | 2.17B | Statement of administrator's proposal | |
30 Mar 2016 | 2.12B | Appointment of an administrator | |
01 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
23 Dec 2015 | SH03 | Purchase of own shares. | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Colette Anne Bake as a director on 7 December 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Rosemary Alexandra Fells as a director on 31 August 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Darren Charles Johnson as a director on 30 June 2015 | |
24 Jul 2015 | TM02 | Termination of appointment of Darren Charles Johnson as a secretary on 30 June 2015 |