Advanced company searchLink opens in new window

POWERMED HEALTHCARE LIMITED

Company number 04261976

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
23 Sep 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
28 Jun 2013 AP01 Appointment of Mr Liam Quinn as a director
28 Jun 2013 TM01 Termination of appointment of Mairead Forristal as a director
27 Jun 2013 AP03 Appointment of Mr Robert Hanratty as a secretary
27 Jun 2013 TM02 Termination of appointment of Mairead Forristal as a secretary
16 Nov 2012 AA Full accounts made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
14 Feb 2012 AA Full accounts made up to 31 December 2010
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2012 AR01 Annual return made up to 31 July 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mairead Forristal on 18 January 2012
18 Jan 2012 CH03 Secretary's details changed for Mairead Forristal on 18 January 2012
18 Jan 2012 AP01 Appointment of Mr Timothy Dolphin as a director
18 Jan 2012 TM01 Termination of appointment of David Keyes as a director
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares/the terms and arrangements contemplated by the execution and delivery by the company 14/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 AA Full accounts made up to 31 December 2009