- Company Overview for SUNBAL MEDICAL SERVICES LTD (06409778)
- Filing history for SUNBAL MEDICAL SERVICES LTD (06409778)
- People for SUNBAL MEDICAL SERVICES LTD (06409778)
- More for SUNBAL MEDICAL SERVICES LTD (06409778)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | AR01 |
Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
13 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
29 Oct 2010 | CH03 | Secretary's details changed for Mr Islam Sheikh on 1 January 2010 | |
29 Oct 2010 | AD04 | Register(s) moved to registered office address | |
29 Oct 2010 | AD02 | Register inspection address has been changed from 14 Winston Crescent Southport Merseyside PR8 6XT United Kingdom | |
11 Aug 2010 | AD01 | Registered office address changed from 14 Winston Crescent Southport Merseyside PR8 6XT on 11 August 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
26 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Oct 2009 | CH01 | Director's details changed for Mr Islam Sheikh on 26 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Mr Islam Sheikh on 26 October 2009 | |
26 Oct 2009 | AD02 | Register inspection address has been changed | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 86 beaufort avenue birmingham west midlands B34 6AE | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
10 Nov 2008 | 288a | Secretary appointed mr islam sheikh | |
06 Oct 2008 | 288c | Director's Change of Particulars / islam sheikh / 22/09/2008 / HouseName/Number was: , now: 86; Street was: 99 blakeley hall road, now: beaufort avenue; Area was: oldbury, now: ; Post Town was: west midlands, now: birmingham; Region was: , now: west midlands; Post Code was: B69 4ES, now: B34 6AE | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from 99 blakeley hall road oldbury west midlands B69 4ES | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH | |
11 Jul 2008 | 288b | Appointment Terminated Secretary rsl company secretary |