Advanced company searchLink opens in new window

ESSEX MEDICAL AND FORENSIC SERVICES LIMITED

Company number 03571974

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
14 Aug 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
29 Mar 2012 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012
06 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
10 Jun 2011 AP01 Appointment of Mrs Vaishali Patel as a director
10 Jun 2011 TM01 Termination of appointment of Christopher Elliott as a director
16 Mar 2011 AP01 Appointment of Mr Stuart Edward Curl as a director
16 Mar 2011 TM01 Termination of appointment of James Darnton as a director
03 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Nov 2009 CH01 Director's details changed for Mr Christopher Elliott on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr James Darnton on 1 October 2009
05 Nov 2009 CH03 Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
03 Jun 2009 AA Accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 28/05/09; full list of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from farncombe house broadway worcestershire WR12 7LJ
31 Mar 2009 MA Memorandum and Articles of Association
21 Mar 2009 CERTNM Company name changed accumeter LIMITED\certificate issued on 23/03/09
21 Oct 2008 288a Secretary appointed mrs vaishali jagdish patel