VINALEX MEDICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Micro company accounts made up to 2019-03-31 |
22/12/2222 December 2022 | Micro company accounts made up to 2020-03-31 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-03-31 |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
11/05/1911 May 2019 | APPOINTMENT TERMINATED, DIRECTOR USONWANNE EBULUE |
11/05/1911 May 2019 | REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 20 REAMS WAY KEMSLEY SITTINGBOURNE KENT ME10 2GD |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/03/186 March 2018 | FIRST GAZETTE |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | DIRECTOR APPOINTED MRS USONWANNE EBULUE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 14 YORK HOUSE SOUTHWICK HILL ROAD COSHAM PORTSMOUTH PO6 3LY UNITED KINGDOM |
19/05/1219 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 15 INGOT CLOSE BRYMBO WREXHAM LL11 5FB |
02/03/112 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
16/11/1016 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/03/1010 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR VINCENT CHUKWUDI UMETIWASI EBULUE / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR VINCENT CHUKWUDI UMETIWASI EBULUE / 10/03/2010 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 22 WHIELDEN CLOSE AMERSHAM BUCKINGHAMSHIRE HP7 0HY UNITED KINGDOM |
02/03/092 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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