- Company Overview for EAST ANGLIAN MEDICAL SUPPLIES LTD (07279666)
- Filing history for EAST ANGLIAN MEDICAL SUPPLIES LTD (07279666)
- People for EAST ANGLIAN MEDICAL SUPPLIES LTD (07279666)
- Charges for EAST ANGLIAN MEDICAL SUPPLIES LTD (07279666)
- More for EAST ANGLIAN MEDICAL SUPPLIES LTD (07279666)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DS01 | Application to strike the company off the register | |
20 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
14 Mar 2013 | TM01 | Termination of appointment of Colin Wayne Foulger as a director on 7 February 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from Unit 3 Oaktree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ on 14 July 2011 | |
14 Jul 2011 | CH03 | Secretary's details changed for Jacqueline Lisa Brown on 11 July 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Colin Wayne Foulger on 11 July 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Paul Alan Brown on 11 July 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Colin Wayne Foulger on 10 June 2011 | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
08 Nov 2010 | AP01 | Appointment of Colin Wayne Foulger as a director | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 30 July 2010
|
|
20 Jul 2010 | AD01 | Registered office address changed from 66 Sycamore Avenue Wymondham Norfolk NR18 0HF United Kingdom on 20 July 2010 | |
07 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
07 Jul 2010 | AP03 | Appointment of Jacqueline Lisa Brown as a secretary | |
07 Jul 2010 | AP01 | Appointment of Paul Alan Brown as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Barbara Kahan as a director |