- Company Overview for PRECISION MEDICAL EQUIPMENT LIMITED (09064998)
- Filing history for PRECISION MEDICAL EQUIPMENT LIMITED (09064998)
- People for PRECISION MEDICAL EQUIPMENT LIMITED (09064998)
- Insolvency for PRECISION MEDICAL EQUIPMENT LIMITED (09064998)
- More for PRECISION MEDICAL EQUIPMENT LIMITED (09064998)
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) |
---|---|---|---|
27 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | 4.70 | Declaration of solvency | |
16 Feb 2017 | TM01 | Termination of appointment of Three Rivers Directors Ltd as a director on 6 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY to 26-28 Bedford Row C/O David Rubin & Partners London WC1R 4HE on 16 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Alastair Bond Gunning as a director on 6 February 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of Three Rivers Secretaries Ltd as a secretary on 6 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Angelo Inno as a director on 6 February 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of Three Rivers Secretaries Ltd. as a secretary on 6 February 2017 | |
17 Oct 2016 | AP04 | Appointment of Three Rivers Secretaries Ltd as a secretary on 27 September 2016 | |
04 Oct 2016 | AP04 | Appointment of Three Rivers Secretaries Ltd. as a secretary on 27 September 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH02 | Director's details changed for Three Rivers Directors Ltd on 18 April 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Alastair Bond Gunning on 18 April 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY on 13 April 2016 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|