Advanced company searchLink opens in new window

MEDSMART SOLUTIONS LIMITED

Company number 06410019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
10 Nov 2010 TM02 Termination of appointment of John Hill as a secretary
10 Nov 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Stephen Russell Fox on 26 October 2009
09 Sep 2009 AA Accounts made up to 30 October 2008
03 Feb 2009 363a Return made up to 26/10/08; full list of members
03 Dec 2008 288b Appointment Terminated Director john hill
03 Dec 2008 288b Appointment Terminated Director medilogix LIMITED
03 Dec 2008 288a Director appointed stephen russell fox
03 Dec 2008 287 Registered office changed on 03/12/2008 from carlron industrial estate, lawn road, carlton in lindrick worksop notts S81 9LB
30 Nov 2007 288b Director resigned
19 Nov 2007 288a New director appointed
26 Oct 2007 NEWINC Incorporation