Advanced company searchLink opens in new window

R C MEDICAL SERVICES LIMITED

Company number 06522657

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
27 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
28 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 04/03/09; full list of members
13 Mar 2009 288c Director's Change of Particulars / robyn cohen / 30/06/2008 / HouseName/Number was: 26, now: 12A; Street was: finchley road, now: corringham court; Area was: st. John's wood, now: corringham road hampstead garden suburb; Post Code was: NW8 6ES, now: NW11 7BY
04 Apr 2008 288a Secretary appointed mr henry john cohen
04 Apr 2008 288a Director appointed dr robyn bea cohen
03 Apr 2008 88(2) Ad 05/03/08-05/03/08 gbp si 99@1=99 gbp ic 1/100
03 Apr 2008 288b Appointment Terminated Secretary sd company secretaries LIMITED
03 Apr 2008 288b Appointment Terminated Director sd company nominees LIMITED
04 Mar 2008 NEWINC Incorporation