SPEXHALL MEDICAL SOLUTIONS LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/2026 March 2020 APPLICATION FOR STRIKING-OFF

View Document

16/03/2016 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBS PE19 8ER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/03/155 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARSDEN / 14/01/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBS PE19 8ER UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SAYERS FARM EAST WINCH KINGS LYNN NORFOLK PE32 1LG

View Document

07/03/137 March 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN GEOFFREY CLEVELAND WILSON / 12/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 12/12/10 NO CHANGES

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 12/12/09 NO CHANGES

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 09/01/07

View Document

22/01/0722 January 2007 MEMORANDUM OF ASSOCIATION

View Document

22/01/0722 January 2007 £ NC 100/1000 09/01/0

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED AMYGROVE LTD. CERTIFICATE ISSUED ON 19/01/07

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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