- Company Overview for NEUROMEDICOLEGAL LIMITED (07759416)
- Filing history for NEUROMEDICOLEGAL LIMITED (07759416)
- People for NEUROMEDICOLEGAL LIMITED (07759416)
- Insolvency for NEUROMEDICOLEGAL LIMITED (07759416)
- More for NEUROMEDICOLEGAL LIMITED (07759416)
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) |
---|---|---|---|
18 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2016 | |
01 Jun 2015 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 81 Station Road Marlow Bucks SL7 1NS on 1 June 2015 | |
29 May 2015 | 4.70 | Declaration of solvency | |
29 May 2015 | 600 | Appointment of a voluntary liquidator | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Dr Oliver James Francis Foster on 1 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
17 Sep 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
01 Sep 2011 | NEWINC | Incorporation |