Advanced company searchLink opens in new window

MEDICAL DEVICE & QA SERVICES LIMITED

Company number 05038377

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
15 Apr 2016 AD01 Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ to Pure Offices, Suite 35 Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 15 April 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 TM01 Termination of appointment of Bernard John Tremaine as a director on 1 July 2015
01 Jul 2015 AP03 Appointment of Mrs Jill Claire Adcock as a secretary on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of Joan Mavis Tremaine as a secretary on 1 July 2015
01 Jul 2015 AP01 Appointment of Mrs Jill Claire Adcock as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of John Adcock as a director on 1 July 2015
27 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Bernard John Tremaine on 1 October 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009