Advanced company searchLink opens in new window

MEDICAL DEVICE SERVICES LIMITED

Company number 01040648

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)
07 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
07 May 2010 4.68 Liquidators' statement of receipts and payments to 28 April 2010
07 May 2010 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2010 4.68 Liquidators' statement of receipts and payments to 28 November 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
03 Jul 2009 4.68 Liquidators' statement of receipts and payments to 28 May 2009
17 Dec 2008 4.68 Liquidators' statement of receipts and payments to 28 November 2008
23 Jun 2008 4.68 Liquidators' statement of receipts and payments to 28 November 2008
21 Jun 2007 287 Registered office changed on 21/06/07 from: coolidge house 352 buckingham avenue slough berkshire SL1 4ER
18 Jun 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Jun 2007 4.70 Declaration of solvency
18 Jun 2007 600 Appointment of a voluntary liquidator
29 Mar 2007 363a Return made up to 26/12/06; full list of members
18 Dec 2006 363a Return made up to 26/12/05; full list of members
22 May 2006 AA Accounts made up to 31 December 2005
09 Nov 2005 AA Accounts made up to 31 December 2004
30 Mar 2005 363s Return made up to 26/12/04; full list of members
30 Mar 2005 363(288) Director's particulars changed
30 Oct 2004 AA Accounts made up to 31 December 2003
17 Jan 2004 288b Director resigned
17 Jan 2004 288a New director appointed
23 Dec 2003 363s Return made up to 26/12/03; full list of members
25 Nov 2003 288a New director appointed
20 Nov 2003 288b Director resigned
20 Nov 2003 288b Director resigned