- Company Overview for MERCIAN MEDICAL SERVICES LIMITED (08592093)
- Filing history for MERCIAN MEDICAL SERVICES LIMITED (08592093)
- People for MERCIAN MEDICAL SERVICES LIMITED (08592093)
- Insolvency for MERCIAN MEDICAL SERVICES LIMITED (08592093)
- More for MERCIAN MEDICAL SERVICES LIMITED (08592093)
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) |
---|---|---|---|
26 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
16 Jun 2022 | LIQ02 | Statement of affairs | |
13 Jun 2022 | AD01 | Registered office address changed from The Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW England to 79 Caroline Street Birmingham B3 1UP on 13 June 2022 | |
13 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
06 Feb 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Christopher Farmer as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from 353 Warwick Road Dovehouse Parade Solihull B91 1BQ to The Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW on 10 September 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|