Advanced company searchLink opens in new window

ADVANCED MEDICAL REJUVENATION LIMITED

Company number 06123702

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 2012 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2011 4.20 Statement of affairs with form 4.19
28 Mar 2011 600 Appointment of a voluntary liquidator
28 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
08 Mar 2011 AD01 Registered office address changed from 1C Cavendish Court, South Parade Doncaster Yorkshire DN1 2DJ on 8 March 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
25 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 CH01 Director's details changed for Dr Mohammed Aurangzeb Khan on 22 February 2010
25 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Mar 2009 363a Return made up to 22/02/09; full list of members
19 Dec 2008 AA Accounts made up to 31 July 2007
19 Dec 2008 225 Accounting reference date shortened from 31/07/2008 to 31/07/2007
29 Feb 2008 288c Director's Change of Particulars / mohammed khan / 29/02/2008 / Middle Name/s was: , now: aurangzeb
29 Feb 2008 363a Return made up to 22/02/08; full list of members
27 Feb 2008 353 Location of register of members
27 Feb 2008 190 Location of debenture register
26 Feb 2008 288c Director and Secretary's Change of Particulars / katherine haggart / 22/02/2008 / HouseName/Number was: , now: 3; Street was: 1C cavendish court, now: beacon square; Area was: south parade, now: clifton maltby; Post Town was: doncaster, now: rotherham; Region was: yorkshire, now: south yorkshire; Post Code was: DN1 2DJ, now: S66 7RZ
26 Feb 2008 288c Director's Change of Particulars / nina clements / 22/02/2008 / HouseName/Number was: , now: 34; Street was: 1C cavendish court, now: wellingly road; Area was: south parade, now: balby; Post Code was: DN1 2DJ, now: DN4 8TD
26 Feb 2008 288c Director's Change of Particulars / perviz khan iqbal / 22/02/2008 / HouseName/Number was: , now: 2; Street was: 1C cavendish court, now: grange road; Area was: south parade, now: bessacarr; Region was: yorkshire, now: southyorkshire; Post Code was: DN1 2DJ, now: DN4 6SA
02 Nov 2007 225 Accounting reference date extended from 29/02/08 to 31/07/08