- Company Overview for SUPPLY MEDICS LIMITED (08921767)
- Filing history for SUPPLY MEDICS LIMITED (08921767)
- People for SUPPLY MEDICS LIMITED (08921767)
- More for SUPPLY MEDICS LIMITED (08921767)
| 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) |
|---|---|---|---|
| 18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 21 Jul 2016 | DS01 | Application to strike the company off the register | |
| 07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 31 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
| 31 Mar 2015 | TM01 | Termination of appointment of Shamim Yasmin Mahmood as a director on 30 March 2015 | |
| 30 Mar 2015 | AP01 | Appointment of Mr Sajhad Ahmed as a director on 30 March 2015 | |
| 30 Mar 2015 | AD01 | Registered office address changed from 82 Grange Road Wigston LE18 1JJ England to 24 Glendale Avenue Manchester M19 1FF on 30 March 2015 | |
| 09 Apr 2014 | CH01 | Director's details changed for Shamim Yasmin Hanif-Mahmood on 7 April 2014 | |
| 04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|