Advanced company searchLink opens in new window

A M MEDICAL SERVICES (UK) LTD

Company number 08229723

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
07 Feb 2014 4.70 Declaration of solvency
07 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Feb 2014 AD01 Registered office address changed from Minstrels Cottage Greenhill Royal Wootton Bassett Swindon Wiltshire SN4 8EH United Kingdom on 3 February 2014
31 Jan 2014 MR04 Satisfaction of charge 1 in full
29 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1,000
22 Aug 2013 CH01 Director's details changed for Mr Andrew Allan Morris on 16 August 2013
08 Jul 2013 TM01 Termination of appointment of Andrew Ormston as a director
15 May 2013 AA01 Current accounting period extended from 30 September 2013 to 31 October 2013
06 Jan 2013 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 998
10 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Dec 2012 AP03 Appointment of Miss Maddie Louise Ricketts as a secretary
28 Oct 2012 CH01 Director's details changed for Mr Andrew Allan Morris on 28 October 2012
28 Sep 2012 AP01 Appointment of Mr Andrew James Wilson as a director
28 Sep 2012 AP01 Appointment of Mr Andrew Allan Morris as a director
26 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted