Advanced company searchLink opens in new window

MASS MEDICAL SOLUTIONS LIMITED

Company number 08104544

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)
25 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 24 August 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 24 August 2021
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 24 August 2020
28 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 24 August 2019
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 24 August 2018
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 August 2017
03 Nov 2016 4.68 Liquidators' statement of receipts and payments to 24 August 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 9 September 2015
08 Sep 2015 4.20 Statement of affairs with form 4.19
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
28 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AD01 Registered office address changed from Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA to 2Nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 24 September 2014
20 May 2014 AA Total exemption small company accounts made up to 30 June 2013
09 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
09 Sep 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
04 Sep 2013 CERTNM Company name changed sas medical reporting LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
25 Mar 2013 AP01 Appointment of Mr Lee James Spencer as a director
25 Mar 2013 TM01 Termination of appointment of Rachel Dickman as a director