Advanced company searchLink opens in new window

PKP MEDICAL SERVICES LIMITED

Company number 06487401

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 AD01 Registered office address changed from C/O Accountax & Co 9 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 10 May 2012
16 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 AD01 Registered office address changed from Rp Accounting Services the Regus Building 268 Bath Road Slough Berkshire SL1 4DX on 13 July 2011
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
31 Jan 2011 AAMD Amended total exemption small company accounts made up to 31 December 2009
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Dr Pravinkumar Hurrilal Parbhoo on 11 March 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Sep 2009 287 Registered office changed on 18/09/2009 from room 109 the regus building 268 bath road slough berkshire SL1 4DX
12 May 2009 287 Registered office changed on 12/05/2009 from 635 bath road slough berkshire SL1 6AE
26 Mar 2009 363a Return made up to 29/01/09; full list of members
23 Oct 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
15 Oct 2008 288a Director appointed dr pravin kumar parbhoo
09 Oct 2008 288a Secretary appointed parbhoo prashanta
09 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Oct 2008 CERTNM Company name changed ferriford properties LIMITED\certificate issued on 03/10/08
26 Sep 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
26 Sep 2008 288b Appointment Terminated Director waterlow nominees LIMITED
26 Sep 2008 287 Registered office changed on 26/09/2008 from 6-8 underwood street london N1 7JQ