Advanced company searchLink opens in new window

EVOLVED MEDICAL SERVICES LIMITED

Company number 05202101

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)
09 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2010 2.24B Administrator's progress report to 2 August 2010
09 Aug 2010 2.35B Notice of move from Administration to Dissolution on 2 August 2010
02 Mar 2010 2.24B Administrator's progress report to 11 February 2010
14 Oct 2009 2.17B Statement of administrator's proposal
07 Sep 2009 2.16B Statement of affairs with form 2.15B/2.14B
14 Aug 2009 287 Registered office changed on 14/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG
14 Aug 2009 2.12B Appointment of an administrator
30 Jul 2009 88(2) Ad 31/05/09 gbp si 88852@0.1=8885.2 gbp ic 73019.1/81904.3
22 Jun 2009 AA Full accounts made up to 31 December 2008
15 Jun 2009 88(2) Ad 14/05/09 gbp si 17136@0.1=1713.6 gbp ic 71305.5/73019.1
27 May 2009 88(2) Ad 30/04/09 gbp si 85995@0.1=8599.5 gbp ic 62706/71305.5
27 May 2009 88(2) Ad 31/03/09 gbp si 67568@0.1=6756.8 gbp ic 55949.2/62706
11 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2009 288b Appointment Terminated Director rupert gather
11 May 2009 288a Director appointed peter jonathan buckley
05 May 2009 288a Director appointed tom fitzherbert
17 Apr 2009 288a Director appointed peter mark patrick o'kane
07 Apr 2009 88(2) Amending 88(2)
07 Apr 2009 88(2) Amending 88(2)
07 Apr 2009 88(2) Amending 88(2)
07 Apr 2009 88(2) Amending 88(2)
07 Apr 2009 88(2) Amending 88(2)
16 Mar 2009 88(2) Ad 27/02/09 gbp si 696@1=696 gbp ic 55253.2/55949.2
10 Mar 2009 88(2) Ad 27/02/09 gbp si 597@1=597 gbp ic 54656.2/55253.2