Advanced company searchLink opens in new window

NEUROMEDICOLEGAL LIMITED

Company number 07759416

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
01 Sep 2011 NEWINC Incorporation