- Company Overview for MEDICAL INSTRUMENTATION 123 LIMITED (06498499)
- Filing history for MEDICAL INSTRUMENTATION 123 LIMITED (06498499)
- People for MEDICAL INSTRUMENTATION 123 LIMITED (06498499)
- More for MEDICAL INSTRUMENTATION 123 LIMITED (06498499)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2018 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
02 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
02 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 May 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
12 May 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
28 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
19 Apr 2010 | CERTNM |
Company name changed finsbury surgical LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice | |
16 Apr 2010 | TM01 | Termination of appointment of Andrew Crossley as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Luc Vangerven as a director | |
16 Apr 2010 | AP01 | Appointment of Mr Brian Elfed Reece as a director | |
16 Apr 2010 | AD01 | Registered office address changed from 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA on 16 April 2010 |