- Company Overview for NO LOGO MEDICAL SERVICES LTD (06255558)
- Filing history for NO LOGO MEDICAL SERVICES LTD (06255558)
- People for NO LOGO MEDICAL SERVICES LTD (06255558)
- Insolvency for NO LOGO MEDICAL SERVICES LTD (06255558)
- More for NO LOGO MEDICAL SERVICES LTD (06255558)
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) |
---|---|---|---|
09 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2023 | AD01 | Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 28 June 2023 | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from C/O Alexander & Co, Centurion House 129 Deansgate Manchester M3 3WR to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 12 January 2022 | |
02 Dec 2021 | AD01 | Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to C/O Alexander & Co, Centurion House 129 Deansgate Manchester M3 3WR on 2 December 2021 | |
02 Dec 2021 | LIQ01 | Declaration of solvency | |
02 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Jul 2021 | AD01 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Aug 2020 | AD01 | Registered office address changed from Flat 405, Brody House Strype Street London E1 7LQ United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 13 August 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Jun 2019 | CH01 | Director's details changed for Doctor Chee-Lan Chan on 22 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
25 Oct 2018 | TM02 | Termination of appointment of Nicholas John Chapple as a secretary on 25 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU to Flat 405, Brody House Strype Street London E1 7LQ on 25 October 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
14 May 2018 | AA01 | Current accounting period extended from 31 May 2018 to 30 November 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |