Advanced company searchLink opens in new window

NORTH NOTTS MEDICAL SERVICES LIMITED

Company number 08250978

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
14 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 June 2018
14 Nov 2018 TM02 Termination of appointment of Syed Shan Tawassul Hussain as a secretary on 15 December 2017
14 Nov 2018 TM01 Termination of appointment of Syed Shan Tawassul Hussain as a director on 15 December 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 12 October 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
23 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
23 Jul 2015 AD01 Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY to 7 Kevern Close Wigston Leicestershire LE18 2GR on 23 July 2015
23 Feb 2015 SH10 Particulars of variation of rights attached to shares
23 Feb 2015 SH08 Change of share class name or designation
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 SH10 Particulars of variation of rights attached to shares
20 Oct 2014 SH08 Change of share class name or designation