Advanced company searchLink opens in new window

QUALITY MEDICAL GROUP (SERVICES) LIMITED

Company number 07650967

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)
11 Mar 2016 CERTNM Company name changed quality medical (services) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
27 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
01 Apr 2014 AD01 Registered office address changed from 18 Broad Street Ludlow Shropshire SY8 1NG England on 1 April 2014
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from Arran House 42 Gravel Hill Ludlow Shropshire SY8 1QR United Kingdom on 8 November 2011
28 Jun 2011 AP01 Appointment of Mrs Sally Margaret Davies as a director
28 Jun 2011 AP03 Appointment of Mrs Sally Margaret Davies as a secretary
28 Jun 2011 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
28 Jun 2011 AP01 Appointment of Dr Roger Donald Davies as a director
31 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
31 May 2011 NEWINC Incorporation