Advanced company searchLink opens in new window

CHOICE MEDICAL COMMUNICATIONS LIMITED

Company number 06367181

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2010 DS01 Application to strike the company off the register
05 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
17 Sep 2009 363a Return made up to 11/09/09; full list of members
03 Sep 2009 288a Secretary appointed mr. Kyriacos antoniou
03 Sep 2009 288b Appointment Terminated Secretary emma austin
04 Aug 2009 AA Accounts made up to 31 December 2008
15 Jan 2009 288b Appointment Terminated Director geoffrey hiskett
04 Nov 2008 287 Registered office changed on 04/11/2008 from charter court, midland road hemel hempstead herts HP2 5GE
03 Nov 2008 288a Secretary appointed ms emma katherine austin
03 Nov 2008 288b Appointment Terminated Secretary john callanan
13 Oct 2008 363a Return made up to 11/09/08; full list of members
12 Aug 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
24 Jun 2008 288b Appointment Terminated Secretary kathleen deveraux
24 Jun 2008 288a Secretary appointed john callanan
18 Apr 2008 288a Director appointed nicos nicolaou
18 Apr 2008 288b Appointment Terminated Director timothy ball
30 Jan 2008 288c Secretary's particulars changed
08 Nov 2007 CERTNM Company name changed choice pharma LIMITED\certificate issued on 08/11/07
18 Oct 2007 288b Secretary resigned
18 Oct 2007 288b Director resigned
18 Oct 2007 288a New secretary appointed
18 Oct 2007 288a New director appointed
18 Oct 2007 288a New director appointed