- Company Overview for ESSEX MEDICAL TESTING LIMITED (08202418)
- Filing history for ESSEX MEDICAL TESTING LIMITED (08202418)
- People for ESSEX MEDICAL TESTING LIMITED (08202418)
- More for ESSEX MEDICAL TESTING LIMITED (08202418)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2017 | CH01 | Director's details changed for Mr David Stephen Murrell on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Wayne Lester Tilley on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Steven Ronald Hurd on 25 October 2017 | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2017 | DS01 | Application to strike the company off the register | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Unit 10 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR on 23 August 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | AP01 | Appointment of Mr Wayne Lester Tilley as a director | |
14 Nov 2013 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 14 November 2013 | |
14 Nov 2013 | AP01 | Appointment of Mr David Stephen Murrell as a director | |
14 Nov 2013 | CH01 | Director's details changed for Mr Steven Ronald Hurd on 5 September 2013 | |
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 5 September 2012
|
|
05 Sep 2012 | NEWINC |
Incorporation
|