- Company Overview for WILTSHIRE MEDICAL SERVICES LIMITED (10218117)
- Filing history for WILTSHIRE MEDICAL SERVICES LIMITED (10218117)
- People for WILTSHIRE MEDICAL SERVICES LIMITED (10218117)
- More for WILTSHIRE MEDICAL SERVICES LIMITED (10218117)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2017 | PSC04 | Change of details for Mr Simon Ian Mynett as a person with significant control on 10 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Simon Ian Mynett as a person with significant control on 7 June 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 12 September 2017 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | CH01 | Director's details changed for Mr Simon Ian Mynett on 22 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from The Armoury Unit R1 Fort Wallington Fareham Hampshire PO16 8TT United Kingdom to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 8 August 2016 | |
07 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-07
|