MALVERN MEDICAL LIMITED

04240058
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE RHYMNEY, TREDEGAR GWENT NP22 5PY NP22 5PY

Documents

Documents
Date Category Description Pages
23 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
22 Apr 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Oct 2015 officers Change of particulars for director (Leslie Deacon) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
15 Jul 2015 accounts Annual Accounts 2 Buy now
14 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 2 Buy now
24 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
24 Jun 2014 annual-return Annual Return 6 Buy now
05 Jun 2014 officers Termination of appointment of director (Hugh Hamer) 1 Buy now
05 Jun 2014 officers Termination of appointment of secretary (William Armstrong) 1 Buy now
05 Jun 2014 officers Appointment of director (Redmond Mcevoy) 2 Buy now
05 Jun 2014 officers Appointment of director (Conor Francis Costigan) 2 Buy now
05 Jun 2014 officers Appointment of director (David Frank Armstrong) 2 Buy now
05 Jun 2014 officers Appointment of director (Leslie Deacon) 2 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Annual Accounts 2 Buy now
22 Jun 2012 annual-return Annual Return 3 Buy now
11 Apr 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 officers Termination of appointment of director (Steve Dunn) 1 Buy now
29 Feb 2012 officers Appointment of director (Mr Hugh Lloyd Hamer) 2 Buy now
31 Jul 2011 officers Appointment of secretary (Mr William Armstrong) 1 Buy now
20 Jul 2011 annual-return Annual Return 3 Buy now
20 Jul 2011 officers Termination of appointment of director (Patrick Mulcahy) 1 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Patrick Mulcahy) 1 Buy now
13 Apr 2011 accounts Amended Accounts 3 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
16 Jul 2010 accounts Annual Accounts 7 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
27 May 2009 officers Director appointed steve dunn 2 Buy now
27 May 2009 officers Appointment terminated director vincent kerr 1 Buy now
07 May 2009 accounts Annual Accounts 7 Buy now
09 Sep 2008 officers Appointment terminated director nigel knight 1 Buy now
23 Jul 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 7 Buy now
18 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: maerdy industrial estate rhymney NP22 5PY 1 Buy now
31 Aug 2007 address Location of debenture register 1 Buy now
31 Aug 2007 address Location of register of members 1 Buy now
12 Jun 2007 auditors Auditors Resignation Company 1 Buy now
12 Jun 2007 officers New secretary appointed 2 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Nov 2006 accounts Annual Accounts 9 Buy now
17 Jul 2006 annual-return Return made up to 22/06/06; full list of members 7 Buy now
13 Mar 2006 accounts Annual Accounts 9 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: the whitbread centre rhymney gwent NP22 5XD 1 Buy now
21 Jul 2005 annual-return Return made up to 22/06/05; full list of members 7 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 officers New secretary appointed 2 Buy now
02 Dec 2004 accounts Annual Accounts 11 Buy now
24 Jun 2004 annual-return Return made up to 22/06/04; full list of members 7 Buy now
03 Jun 2004 accounts Annual Accounts 12 Buy now
03 Jul 2003 annual-return Return made up to 22/06/03; full list of members 7 Buy now
04 Jun 2003 accounts Annual Accounts 14 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
03 Jul 2002 annual-return Return made up to 22/06/02; full list of members 7 Buy now
11 Apr 2002 accounts Accounting reference date extended from 30/06/02 to 31/07/02 1 Buy now
24 Jul 2001 officers New director appointed 2 Buy now
24 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2001 officers New director appointed 2 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: the whitbread centre rhymney gwent NP22 5XD 1 Buy now
03 Jul 2001 officers Secretary resigned 2 Buy now
03 Jul 2001 officers Director resigned 1 Buy now
03 Jul 2001 address Registered office changed on 03/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 1 Buy now
22 Jun 2001 incorporation Incorporation Company 17 Buy now