J D C MEDICO-LEGAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/1310 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 04/12/134 December 2013 | 24/08/13 NO CHANGES |
| 02/12/132 December 2013 | APPLICATION FOR STRIKING-OFF |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/11/1211 November 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COORSH / 01/04/2012 |
| 11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CARROLL / 01/04/2012 |
| 11/04/1211 April 2012 | DISS40 (DISS40(SOAD)) |
| 11/04/1211 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CARROLL / 01/04/2012 |
| 11/04/1211 April 2012 | Annual return made up to 24 August 2011 with full list of shareholders |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 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 |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/01/1112 January 2011 | 24/08/10 NO CHANGES |
| 22/12/1022 December 2010 | DISS40 (DISS40(SOAD)) |
| 21/12/1021 December 2010 | FIRST GAZETTE |
| 24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 3 BURDON PLACE JESMOND NEWCASTLE UPON TYNE NE2 2AQ |
| 22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/12/0923 December 2009 | DISS40 (DISS40(SOAD)) |
| 22/12/0922 December 2009 | FIRST GAZETTE |
| 22/12/0922 December 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
| 19/03/0919 March 2009 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/07/0811 July 2008 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
| 11/07/0811 July 2008 | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS |
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 12/07/0712 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 09/11/069 November 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | DIRECTOR RESIGNED |
| 18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
| 18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
| 18/10/0518 October 2005 | SECRETARY RESIGNED |
| 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 |
| 18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
| 24/08/0524 August 2005 | 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