Advanced company searchLink opens in new window

C-LECT MEDICAL LIMITED

Company number 04092923

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)
15 May 2014 COCOMP Order of court to wind up
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
20 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100,000
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
21 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
12 May 2011 TM01 Termination of appointment of John Lamb as a director
29 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
23 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
17 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for George Steele on 2 October 2009
16 Nov 2009 CH01 Director's details changed for Andrew Hunter on 2 October 2009
16 Nov 2009 CH01 Director's details changed for Mr David Walsham Brown on 2 October 2009
16 Nov 2009 CH01 Director's details changed for Dr Deivanayagam Sankar on 2 October 2009
13 Nov 2009 TM01 Termination of appointment of Dwarkanath Badami as a director
23 Mar 2009 AA Accounts for a dormant company made up to 30 April 2008
19 Jan 2009 363a Return made up to 19/10/08; full list of members
28 Feb 2008 AA Accounts for a dormant company made up to 30 April 2007
23 Nov 2007 363s Return made up to 19/10/07; full list of members
23 Nov 2007 288a New secretary appointed
15 Nov 2007 288b Secretary resigned
14 Jul 2007 287 Registered office changed on 14/07/07 from: grosvenor house 15 whitsand road grosvenor park sharston manchester M22 4ZA
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006