Advanced company searchLink opens in new window

DEFINITIVE MEDICAL SERVICES LIMITED

Company number 07552005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2016 DS01 Application to strike the company off the register
06 Feb 2016 TM01 Termination of appointment of Julie Denise Robinson as a director on 6 February 2016
06 Feb 2016 AP01 Appointment of Mr Robert Arthur Broadhurst as a director on 6 February 2016
05 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
25 Oct 2013 AP01 Appointment of Mrs Julie Denise Robinson as a director
25 Oct 2013 TM01 Termination of appointment of David Penney as a director
04 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
12 Apr 2011 AP03 Appointment of Robert Arthur Broadhurst as a secretary
08 Apr 2011 AP01 Appointment of David James Penney as a director
11 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
04 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)