- Company Overview for MYCOM MEDICAL SERVICES LTD (07488222)
- Filing history for MYCOM MEDICAL SERVICES LTD (07488222)
- People for MYCOM MEDICAL SERVICES LTD (07488222)
- More for MYCOM MEDICAL SERVICES LTD (07488222)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2014 | AD01 | Registered office address changed from Avon House 435 Stratford Road Shirley West Midlands B90 4AA on 26 April 2014 | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2014 | DS01 | Application to strike the company off the register | |
05 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Mrs Suman Hussain on 12 June 2013 | |
13 Jun 2013 | CH03 | Secretary's details changed for Mrs Suman Hussain on 12 June 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mrs Suman Hussain on 12 June 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Dr. Danish Kamal Alam on 12 June 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
25 Jan 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
24 Oct 2011 | AD01 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 24 October 2011 | |
19 May 2011 | CH01 | Director's details changed for Dr. Danish Kamal Alam on 19 May 2011 | |
19 May 2011 | CH03 | Secretary's details changed for Mrs Suman Hussain on 19 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 | |
11 Jan 2011 | NEWINC | Incorporation |