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

Raj Medical Consulting Limited

Documents

Total Documents58
Total Pages201

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off
1 November 2016Final Gazette dissolved via voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
8 August 2016Application to strike the company off the register
8 August 2016Application to strike the company off the register
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
26 December 2015Total exemption small company accounts made up to 31 March 2015
26 December 2015Total exemption small company accounts made up to 31 March 2015
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
5 November 2014Total exemption small company accounts made up to 31 March 2014
5 November 2014Total exemption small company accounts made up to 31 March 2014
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
8 August 2012Total exemption small company accounts made up to 31 March 2012
8 August 2012Total exemption small company accounts made up to 31 March 2012
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
8 August 2011Total exemption small company accounts made up to 31 March 2011
8 August 2011Total exemption small company accounts made up to 31 March 2011
6 June 2011Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 6 June 2011
6 June 2011Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 6 June 2011
6 June 2011Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 6 June 2011
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
1 December 2010Total exemption small company accounts made up to 31 March 2010
1 December 2010Total exemption small company accounts made up to 31 March 2010
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
9 March 2010Director's details changed for Rajasekar Basker on 6 March 2010
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
9 March 2010Director's details changed for Rajasekar Basker on 6 March 2010
9 March 2010Director's details changed for Rajasekar Basker on 6 March 2010
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
7 July 2009Total exemption small company accounts made up to 31 March 2009
7 July 2009Total exemption small company accounts made up to 31 March 2009
19 March 2009Return made up to 04/03/09; full list of members
19 March 2009Return made up to 04/03/09; full list of members
18 March 2008Director appointed rajasekar basker
18 March 2008Secretary appointed deborah mary meade
18 March 2008Secretary appointed deborah mary meade
18 March 2008Director appointed rajasekar basker
7 March 2008Appointment terminated director hanover directors LIMITED
7 March 2008Appointment terminated director hanover directors LIMITED
7 March 2008Appointment terminated secretary hcs secretarial LIMITED
7 March 2008Appointment terminated secretary hcs secretarial LIMITED
4 March 2008Incorporation
4 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing