Advanced company searchLink opens in new window

352 MEDICAL LIMITED

Company number NI056235

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)
11 Jul 2014 MR01 Registration of charge NI0562350009, created on 1 July 2014
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
26 Nov 2013 MR01 Registration of charge 0562350006
21 Nov 2013 MR01 Registration of charge 0562350005
03 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
03 Sep 2013 AD03 Register(s) moved to registered inspection location
03 Sep 2013 AD02 Register inspection address has been changed
01 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
14 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
24 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
24 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
20 Jun 2011 AP01 Appointment of Mr Jeremy Wilson Macartney as a director
20 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
15 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ B ordinary shares dividend details 06/08/2010
03 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ A ordinary shares dividend details 06/08/2010
03 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of a dividend 06/08/2010
23 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Suresh Tharma on 16 August 2010
23 Aug 2010 CH01 Director's details changed for Madan Songra on 16 August 2010
23 Aug 2010 CH03 Secretary's details changed for Ashok Songra on 16 August 2010
25 Feb 2010 AA01 Current accounting period extended from 30 September 2009 to 30 March 2010
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2