FORTH MEDICAL LIMITED

01994307
DCC VITAL WESTMINSTER INDUSTRIAL ESTATE REPTON ROAD, MEASHAM SWADLINCOTE DE12 7DT

Documents

Documents
Date Category Description Pages
06 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 13 Buy now
11 Mar 2017 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2016 accounts Annual Accounts 14 Buy now
01 May 2016 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
01 May 2016 officers Change of particulars for director (Mr Leslie Deacon) 2 Buy now
01 May 2016 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
01 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Leslie Deacon) 2 Buy now
30 Oct 2015 auditors Auditors Resignation Company 2 Buy now
16 Jul 2015 accounts Annual Accounts 12 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
16 Jun 2014 accounts Annual Accounts 14 Buy now
06 May 2014 officers Appointment of director (Mr David Frank Armstrong) 2 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
07 Nov 2013 officers Termination of appointment of director (George Strang) 1 Buy now
07 Nov 2013 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
07 Nov 2013 officers Termination of appointment of secretary (Paul Heckels) 1 Buy now
07 Nov 2013 officers Appointment of secretary (Mr Anthony O'connor) 2 Buy now
07 Nov 2013 officers Termination of appointment of secretary (Paul Heckels) 1 Buy now
07 Nov 2013 officers Termination of appointment of director (George Strang) 1 Buy now
07 Nov 2013 officers Appointment of director (Mr Redmond Mcevoy) 2 Buy now
04 Oct 2013 officers Termination of appointment of director (Andrew O'connell) 1 Buy now
09 Aug 2013 accounts Annual Accounts 17 Buy now
01 Aug 2013 officers Termination of appointment of director (James Avison) 1 Buy now
31 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2013 annual-return Annual Return 9 Buy now
01 Oct 2012 accounts Annual Accounts 16 Buy now
31 May 2012 officers Appointment of director (Ian O'donovan) 3 Buy now
31 May 2012 officers Appointment of director (Conor Costigan) 3 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2012 officers Termination of appointment of director (Gerard Rabbette) 2 Buy now
31 May 2012 officers Termination of appointment of director (Timothy Dolphin) 2 Buy now
27 Mar 2012 officers Appointment of director (Andrew O'connell) 3 Buy now
27 Mar 2012 officers Appointment of director (Leslie Deacon) 3 Buy now
23 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2012 mortgage Particulars of a mortgage or charge 7 Buy now
05 Jan 2012 resolution Resolution 3 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 11 Buy now
09 Nov 2011 annual-return Annual Return 7 Buy now
07 Oct 2011 accounts Annual Accounts 16 Buy now
19 Sep 2011 accounts Annual Accounts 16 Buy now
10 Aug 2011 officers Appointment of director (Gerard Edward Rabbette) 2 Buy now
13 Jul 2011 officers Appointment of director (Mr James Simon Avison) 2 Buy now
13 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2011 officers Termination of appointment of director (David Keyes) 1 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
05 Nov 2010 officers Change of particulars for secretary (Paul Heckels) 2 Buy now
24 Sep 2010 officers Appointment of director (Timothy Dolphin) 3 Buy now
17 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
28 Jul 2010 officers Termination of appointment of director (David Fitzgerald) 2 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 6 Buy now
16 Feb 2010 accounts Annual Accounts 15 Buy now
07 Dec 2009 annual-return Annual Return 15 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge 14 Buy now
25 Nov 2009 resolution Resolution 5 Buy now
27 Sep 2009 officers Appointment terminated director james canavan 1 Buy now
27 Sep 2009 officers Director appointed david joseph keyes 3 Buy now
02 May 2009 officers Appointment terminated secretary david fitzgerald 1 Buy now
02 May 2009 officers Secretary appointed paul heckels 2 Buy now
03 Apr 2009 accounts Annual Accounts 16 Buy now
20 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2009 annual-return Return made up to 07/11/08; full list of members 6 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
28 Apr 2008 capital Capitals not rolled up 2 Buy now
15 Apr 2008 officers Director and secretary appointed david anthony fitzgerald 2 Buy now
15 Apr 2008 officers Director appointed james denis canavan 2 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 34 chester drive north harrow middlesex HA2 7PU 1 Buy now
25 Mar 2008 resolution Resolution 3 Buy now
25 Mar 2008 resolution Resolution 13 Buy now
25 Mar 2008 officers Appointment terminated secretary graeme strang 1 Buy now
25 Feb 2008 resolution Resolution 2 Buy now
25 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
25 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
07 Jan 2008 accounts Annual Accounts 15 Buy now
27 Dec 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
27 Dec 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 14 Buy now
27 Nov 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
20 Mar 2006 annual-return Return made up to 07/11/05; full list of members 2 Buy now
03 Mar 2006 accounts Annual Accounts 15 Buy now
18 Mar 2005 accounts Annual Accounts 15 Buy now
07 Dec 2004 annual-return Return made up to 07/11/04; full list of members 6 Buy now