- Company Overview for R KING MEDICAL LIMITED (06865155)
- Filing history for R KING MEDICAL LIMITED (06865155)
- People for R KING MEDICAL LIMITED (06865155)
- Insolvency for R KING MEDICAL LIMITED (06865155)
- More for R KING MEDICAL LIMITED (06865155)
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) |
---|---|---|---|
28 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2014 | AD01 | Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 | |
17 Jul 2013 | AD01 | Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 17 July 2013 | |
12 Jul 2013 | 4.70 | Declaration of solvency | |
12 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from Abacus House the Rope Walk Garstang Preston Lamcashire PR3 1NS United Kingdom on 1 April 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
01 Apr 2010 | AD01 | Registered office address changed from Abacus House 8 Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Rhona Louise King on 31 March 2010 | |
01 Apr 2010 | CH04 | Secretary's details changed for Tag Secretarial Ltd on 31 March 2010 | |
07 Apr 2009 | 88(2) | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
07 Apr 2009 | 288a | Secretary appointed tag secretarial LTD | |
07 Apr 2009 | 288a | Director appointed rhona louise king | |
31 Mar 2009 | NEWINC | Incorporation |