- Company Overview for MED BUILDING SERVICES LIMITED (06900979)
- Filing history for MED BUILDING SERVICES LIMITED (06900979)
- People for MED BUILDING SERVICES LIMITED (06900979)
- Charges for MED BUILDING SERVICES LIMITED (06900979)
- Insolvency for MED BUILDING SERVICES LIMITED (06900979)
- More for MED BUILDING SERVICES LIMITED (06900979)
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) |
---|---|---|---|
18 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
06 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2013 | |
17 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AD01 | Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 23 July 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Anita Douglas as a director | |
27 Jun 2012 | AD01 | Registered office address changed from Pjm House Highlands Road Shirley Solihull West Midlands England on 27 June 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr Maurice Edward Dunne on 31 May 2012 | |
31 May 2012 | CH01 | Director's details changed for Ms Anita Douglas on 31 May 2012 | |
31 May 2012 | AD01 | Registered office address changed from C/O Med Building Services Limited Office 3 Ashleigh House 4-8 Station Road Knowle Solihull West Midlands B90 0HT United Kingdom on 31 May 2012 | |
29 May 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
29 May 2012 | CH03 | Secretary's details changed for Mrs Anita Douglas on 29 May 2012 | |
11 Apr 2012 | TM01 | Termination of appointment of Sean Dunne as a director | |
17 Jan 2012 | CH01 | Director's details changed for Mrs Anita Douglas on 17 January 2012 | |
17 Jan 2012 | CH01 | Director's details changed for Mr Sean Michael Dunne on 17 January 2012 | |
17 Jan 2012 | CH03 | Secretary's details changed for Mrs Anita Douglas on 17 January 2012 | |
17 Jan 2012 | CH01 | Director's details changed for Mr Maurice Edward Dunne on 17 January 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AP01 | Appointment of Mr Sean Michael Dunne as a director | |
17 Nov 2011 | AP01 | Appointment of Mrs Anita Douglas as a director | |
30 Aug 2011 | AD01 | Registered office address changed from C/O Med Building Services Limited 43 Cranfield Grove Birmingham B26 2LR on 30 August 2011 |