- Company Overview for THE MEDICAL WING LTD (07031085)
- Filing history for THE MEDICAL WING LTD (07031085)
- People for THE MEDICAL WING LTD (07031085)
- More for THE MEDICAL WING LTD (07031085)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AD01 | Registered office address changed from Cnwc Y Cneuen Cnwc Y Cneuen Llangeitho Tregaron Dyfed SY25 6SU Wales on 3 June 2014 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
25 Sep 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from 122 Churchill Road Bicester Oxon OX26 4XD United Kingdom on 14 January 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from The Fire Service College London Road Moreton in Marsh Glos GL56 0RH England on 10 September 2012 | |
10 Sep 2012 | TM02 | Termination of appointment of Mark Lorne Wells-Pestell as a secretary on 10 September 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Mark Lorne Wells-Pestell as a director on 10 September 2012 | |
10 Sep 2012 | AP01 | Appointment of Mr Sean Daley as a director on 10 September 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from Unit 2 Minton Place Victoria Road, Bicester, Oxfordshire United Kingdom OX26 6QB England on 15 September 2011 | |
14 Sep 2011 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 14 September 2011 | |
14 Sep 2011 | AP03 | Appointment of Mr Mark Lorne Wells-Pestell as a secretary on 14 September 2011 | |
10 Aug 2011 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary | |
08 Aug 2011 | AD01 | Registered office address changed from 70 Grampian Place Great Ashby Stevenage Hertfordshire SG1 6DR on 8 August 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2011 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
11 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended |