- Company Overview for R C MEDICAL SERVICES LIMITED (06522657)
- Filing history for R C MEDICAL SERVICES LIMITED (06522657)
- People for R C MEDICAL SERVICES LIMITED (06522657)
- More for R C MEDICAL SERVICES LIMITED (06522657)
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
|
|
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 |