MATHER AND EVANS MEDSERVS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
| 13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
| 13/03/2513 March 2025 | Return of final meeting in a members' voluntary winding up |
| 15/10/2415 October 2024 | Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-10-15 |
| 15/10/2415 October 2024 | Declaration of solvency |
| 15/10/2415 October 2024 | Appointment of a voluntary liquidator |
| 15/10/2415 October 2024 | Resolutions |
| 14/06/2414 June 2024 | Micro company accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/10/2318 October 2023 | Director's details changed for Dr Christopher Michael Mather on 2023-10-18 |
| 18/10/2318 October 2023 | Change of details for Dr Rhian Janet Evans as a person with significant control on 2023-10-18 |
| 18/10/2318 October 2023 | Change of details for Dr Christopher Michael Mather as a person with significant control on 2023-10-18 |
| 18/10/2318 October 2023 | Director's details changed for Dr Rhian Janet Evans on 2023-10-18 |
| 17/05/2317 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Change of details for Dr Rhian Janet Evans as a person with significant control on 2022-01-21 |
| 01/03/221 March 2022 | Director's details changed for Dr Christopher Michael Mather on 2022-01-21 |
| 01/03/221 March 2022 | Director's details changed for Dr Rhian Janet Evans on 2022-01-21 |
| 01/03/221 March 2022 | Change of details for Dr Christopher Michael Mather as a person with significant control on 2022-01-21 |
| 16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
| 24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 18/02/1618 February 2016 | ADOPT ARTICLES 22/01/2016 |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA |
| 03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RHIAN EVANS / 03/07/2014 |
| 03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATHER / 03/07/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company