Advanced company searchLink opens in new window

WINGS MEDICAL GROUP LIMITED

Company number 06510965

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 765,143.69
06 Sep 2011 AP01 Appointment of Mr Paul Kevin Michael Kearney as a director on 1 September 2011
02 Sep 2011 AP01 Appointment of Mr Malcolm David Lewis as a director
05 Apr 2011 AA Full accounts made up to 30 June 2010
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
28 Mar 2011 TM02 Termination of appointment of Roxburgh Milkins Llp as a secretary
16 Aug 2010 TM01 Termination of appointment of Ian Wallis as a director
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 613,888.83
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2010 AA Full accounts made up to 30 June 2009
17 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Dr Matthew Hoghton on 1 December 2009
17 Mar 2010 CH04 Secretary's details changed for Roxburgh Milkins Llp on 1 December 2009
05 May 2009 AA Full accounts made up to 30 June 2008
03 Mar 2009 363a Return made up to 21/02/09; full list of members
03 Mar 2009 288c Director and Secretary's Change of Particulars / andrew allen / 01/12/2008 / HouseName/Number was: orchard house, now: 33; Street was: , now: carynge square; Post Town was: alhampton, now: clifton; Region was: somerset, now: bristol; Post Code was: BS4 6PZ, now: BS8 3LB
18 Feb 2009 288b Appointment Terminated Director keith priestnal
28 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/09/2008
11 Jul 2008 CERTNM Company name changed ram (120) LIMITED\certificate issued on 14/07/08
17 Apr 2008 288a Director appointed ian scott wallis
08 Apr 2008 88(2) Ad 13/03/08 gbp si 498000@1=498000 gbp si 55555@0.25=13888.75 gbp ic 2000/513888.75