J D C MEDICO-LEGAL SERVICES LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/134 December 2013 24/08/13 NO CHANGES

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1211 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COORSH / 01/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CARROLL / 01/04/2012

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CARROLL / 01/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 24 August 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM FLAT A NO 3 HALDANE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AN

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 24/08/10 NO CHANGES

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 3 BURDON PLACE JESMOND NEWCASTLE UPON TYNE NE2 2AQ

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DISS40 (DISS40(SOAD))

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

22/12/0922 December 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 16 SLINGSBY GARDENS COCHRANE PARK NEWCASTLE UPON TYNE NE7 7RX

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 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