- Company Overview for PAKZAD MEDICAL LIMITED (07042654)
- Filing history for PAKZAD MEDICAL LIMITED (07042654)
- People for PAKZAD MEDICAL LIMITED (07042654)
- Insolvency for PAKZAD MEDICAL LIMITED (07042654)
- More for PAKZAD MEDICAL LIMITED (07042654)
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) |
---|---|---|---|
23 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2016 | AD01 | Registered office address changed from C/O Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN to 257B Croydon Road Beckenham Kent BR3 3PS on 23 February 2016 | |
19 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | 4.70 | Declaration of solvency | |
27 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
29 Aug 2014 | AD01 | Registered office address changed from Hopton Corner House Hopton Lane Alfrick Worcester Worcestershire WR6 5HP to C/O Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 29 August 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
07 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
26 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 30 April 2012 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Apr 2011 | TM02 | Termination of appointment of Richard Jacob as a secretary | |
04 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
23 Sep 2010 | TM01 | Termination of appointment of Richard Jacob as a director | |
30 Jul 2010 | AD01 | Registered office address changed from Po Box 11651 Po Box 11651 Cradley Heath Birmingham West Midlands B64 6WR United Kingdom on 30 July 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from 95 Beaumont Road Halesowen West Midlands B62 9EX United Kingdom on 23 March 2010 | |
23 Mar 2010 | AP01 | Appointment of Mr Naser Pakzad as a director | |
12 Nov 2009 | AP03 | Appointment of Mr Richard Jacob as a secretary |