Download leads from Nexok and grow your business. Find out more

Shrewsbury Medical Limited

Documents

Total Documents54
Total Pages254

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off
19 November 2007Return of final meeting in a creditors' voluntary winding up
24 September 2007Liquidators statement of receipts and payments
28 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 September 2006Statement of affairs
28 September 2006Appointment of a voluntary liquidator
28 September 2006Notice of Constitution of Liquidation Committee
7 September 2006Registered office changed on 07/09/06 from: atcham industrial estate atcham shrewsbury
4 September 2006Secretary resigned
10 July 2006Total exemption small company accounts made up to 31 October 2004
30 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 August 2005Particulars of mortgage/charge
27 November 2004Particulars of mortgage/charge
1 September 2004Total exemption small company accounts made up to 31 October 2003
24 August 2004Return made up to 27/07/04; full list of members
5 September 2003Total exemption small company accounts made up to 31 October 2002
28 August 2003Return made up to 27/07/03; full list of members
18 September 2002Particulars of mortgage/charge
2 September 2002Total exemption small company accounts made up to 31 October 2001
30 August 2001Director resigned
10 August 2001Return made up to 27/07/01; full list of members
24 July 2001Total exemption small company accounts made up to 31 October 2000
18 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 August 2000Ad 28/01/00--------- £ si [email protected]
7 August 2000Accounts for a small company made up to 31 October 1999
9 June 2000New secretary appointed
2 June 2000New director appointed
2 June 2000Secretary resigned
2 June 2000Director resigned
20 May 2000Particulars of mortgage/charge
10 February 2000Ad 25/01/00--------- £ si [email protected]=10 £ ic 159/169
9 November 1999New director appointed
2 November 1999Ad 19/10/99--------- £ si [email protected]=40 £ ic 119/159
2 August 1999Return made up to 27/07/99; no change of members
1 July 1999Accounts for a small company made up to 31 October 1998
30 July 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
19 March 1998Accounts for a small company made up to 31 October 1997
24 February 1998Ad 17/02/98--------- £ si [email protected]=19 £ ic 100/119
29 January 1998Nc inc already adjusted 20/01/98
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 January 1998S-div 20/01/98
21 July 1997Return made up to 27/07/97; full list of members
7 March 1997Accounts for a small company made up to 31 October 1996
16 August 1996Return made up to 27/07/96; no change of members
11 April 1996Accounts for a small company made up to 31 October 1995
2 August 1995Return made up to 27/07/95; no change of members
29 June 1995Registered office changed on 29/06/95 from: unit 14 atcham industrial estate shropshire
27 March 1995Full accounts made up to 31 October 1994
16 September 1994Return made up to 27/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
11 February 1994Ad 03/11/93--------- £ si 98@1
11 February 1994Particulars of contract relating to shares
13 December 1993Memorandum and Articles of Association
13 August 1993Company name changed primeground LIMITED\certificate issued on 16/08/93
27 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed