Advanced company searchLink opens in new window

EXPRESS MEDICAL LOGISTICS LIMITED

Company number 06821947

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 AP01 Appointment of Miss Jacqueline Joanne Barnes as a director
16 Apr 2012 TM01 Termination of appointment of James Johnston as a director
13 Apr 2012 AR01 Annual return made up to 17 February 2012
Statement of capital on 2012-04-13
  • GBP 1
13 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2012 DS01 Application to strike the company off the register
16 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Jun 2011 AR01 Annual return made up to 17 February 2011
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 31 July 2010
05 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
18 Feb 2009 288c Director's change of particulars / james johnston / 18/02/2009
17 Feb 2009 NEWINC Incorporation