- Company Overview for ALEXIR MEDICAL LIMITED (07975178)
- Filing history for ALEXIR MEDICAL LIMITED (07975178)
- People for ALEXIR MEDICAL LIMITED (07975178)
- Insolvency for ALEXIR MEDICAL LIMITED (07975178)
- More for ALEXIR MEDICAL LIMITED (07975178)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from 41 Sandy Lodge Lane Northwood Middlesex HA6 2HX to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 December 2015 | |
07 Dec 2015 | 4.70 | Declaration of solvency | |
07 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 March 2014 | |
12 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Dr Mulbagal Afzal Ali Khan on 15 August 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Dr Ryhana Bathool on 15 August 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2013 | AD01 | Registered office address changed from 5 Wieland Road Northwood Middx HA6 3RD England on 30 December 2013 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | NEWINC |
Incorporation
|