Advanced company searchLink opens in new window

MEDICAL SERVICES (NORTH-EAST) LIMITED

Company number 04434396

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
05 Apr 2019 SH19 Statement of capital on 5 April 2019
  • GBP 0.75
05 Apr 2019 SH20 Statement by Directors
05 Apr 2019 CAP-SS Solvency Statement dated 14/02/19
05 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2019 AP01 Appointment of Mr Daniel Ginnetti as a director on 8 February 2019
14 Mar 2019 TM01 Termination of appointment of Robert John Guice as a director on 8 February 2019
23 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Nov 2017 TM01 Termination of appointment of John Paul Johnston as a director on 1 October 2017
06 Nov 2017 AP01 Appointment of Mr Robert John Guice as a director on 1 October 2017
25 May 2017 MR04 Satisfaction of charge 2 in full
25 May 2017 MR04 Satisfaction of charge 1 in full
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 75,000
15 Jan 2016 AA Full accounts made up to 31 December 2014
07 Jan 2016 AA01 Current accounting period shortened from 31 August 2015 to 31 December 2014
12 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 75,000
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Dec 2014 TM01 Termination of appointment of Brendan John Fatchett as a director on 13 November 2014