Advanced company searchLink opens in new window

AAL MEDICAL SERVICES LIMITED

Company number 08950636

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
14 Oct 2019 MR04 Satisfaction of charge 089506360003 in full
14 Oct 2019 MR04 Satisfaction of charge 089506360002 in full
30 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
22 Jul 2019 AP01 Appointment of Mr Adam Hudaly as a director on 19 July 2019
22 Jul 2019 TM01 Termination of appointment of Jason Antony Zemmel as a director on 19 July 2019
15 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
29 May 2019 TM01 Termination of appointment of Martyn David Diaper as a director on 29 May 2019
23 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
17 Sep 2018 AP01 Appointment of Dr Martyn David Diaper as a director on 17 September 2018
13 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
13 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
03 Jul 2018 TM01 Termination of appointment of Richard Power as a director on 29 June 2018
09 Apr 2018 AD01 Registered office address changed from 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 9 April 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 20 March 2017 with updates
02 Oct 2017 PSC02 Notification of Integral Medical Holdings (Bidco) Limited as a person with significant control on 6 April 2016
19 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
19 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
19 May 2017 AA Accounts for a small company made up to 31 March 2016
20 Dec 2016 MR01 Registration of charge 089506360003, created on 9 December 2016