NETDOC MEDICAL SERVICES LIMITED

04355271
1ST FLOOR CANNON STREET LONDON ENGLAND EC4M 6AH

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 officers Change of particulars for director (Dr Karen Anita Prins) 2 Buy now
04 Dec 2018 officers Termination of appointment of director (Catherine Mary Jane Vickery) 1 Buy now
04 Dec 2018 officers Termination of appointment of secretary (Catherine Mary Jane Vickery) 1 Buy now
27 Jun 2018 accounts Annual Accounts 4 Buy now
16 Apr 2018 officers Change of particulars for director (Dr Karen Anita Prins) 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Termination of appointment of director 1 Buy now
02 Nov 2017 officers Appointment of director (Dr Karen Anita Prins) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Jill Margaret Watts) 1 Buy now
26 Jun 2017 accounts Annual Accounts 4 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 4 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
02 Oct 2015 officers Appointment of director (Henry Jonathan Davies) 2 Buy now
19 Aug 2015 officers Appointment of director (Ms Catherine Mary Jane Vickery) 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Craig Barry Lovelace) 1 Buy now
29 Jun 2015 accounts Annual Accounts 4 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 officers Appointment of director (Jill Margaret Watts) 2 Buy now
09 Jan 2015 officers Termination of appointment of director (Stephen John Collier) 1 Buy now
08 Jul 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 officers Change of particulars for director (Mr Craig Barry Lovelace) 2 Buy now
03 Feb 2014 officers Change of particulars for director (Mr Craig Barry Lovelace) 2 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 officers Change of particulars for secretary (Ms Catherine Mary Jane Vickery) 1 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 accounts Amended Accounts 4 Buy now
05 Jul 2012 accounts Amended Accounts 6 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
22 May 2012 officers Appointment of director (Mr Craig Barry Lovelace) 2 Buy now
05 Mar 2012 annual-return Annual Return 3 Buy now
20 Jan 2012 officers Termination of appointment of director (Phil Wieland) 1 Buy now
17 Jun 2011 accounts Annual Accounts 6 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 officers Change of particulars for director (Mr Phil Wieland) 2 Buy now
11 Mar 2011 officers Change of particulars for director (Mr Stephen John Collier) 2 Buy now
11 Jun 2010 accounts Annual Accounts 6 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
14 Feb 2010 officers Change of particulars for director (Mr Phil Wieland) 1 Buy now
03 Jul 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 11 Buy now
22 Aug 2008 officers Appointment terminate, director christoffel smith logged form 1 Buy now
19 Aug 2008 annual-return Return made up to 17/01/08; full list of members 6 Buy now
05 Aug 2008 officers Director appointed philip wieland 8 Buy now
05 Aug 2008 officers Appointment terminated director mark adams 1 Buy now
05 Aug 2008 officers Director appointed stephen john collier 8 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ 1 Buy now
29 Jul 2008 officers Appointment terminated director christoffel smith 1 Buy now
17 Jul 2008 officers Appointment terminated secretary eis haines watts LIMITED 1 Buy now
17 Jul 2008 officers Secretary appointed catherine mary jane vickery 1 Buy now
06 Aug 2007 accounts Annual Accounts 11 Buy now
20 Mar 2007 annual-return Return made up to 17/01/07; full list of members 7 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
24 Jul 2006 accounts Annual Accounts 12 Buy now
16 Feb 2006 annual-return Return made up to 17/01/06; full list of members 2 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
20 Jun 2005 accounts Annual Accounts 10 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: c/o eis london LIMITED 7-10 chanos road london W19 9DQ 1 Buy now
11 Feb 2005 annual-return Return made up to 17/01/05; full list of members 7 Buy now
27 Jul 2004 accounts Annual Accounts 9 Buy now
09 Mar 2004 annual-return Return made up to 17/01/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 10 Buy now
22 Jul 2003 accounts Delivery ext'd 3 mth 30/09/02 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
25 Jan 2003 annual-return Return made up to 17/01/03; full list of members 8 Buy now
31 May 2002 capital Ad 17/01/02-17/01/02 £ si 99@1=99 £ ic 1/100 2 Buy now
26 Mar 2002 accounts Accounting reference date shortened from 31/01/03 to 30/09/02 1 Buy now
19 Mar 2002 officers New director appointed 3 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
19 Mar 2002 officers New secretary appointed 2 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers Secretary resigned 1 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
17 Jan 2002 incorporation Incorporation Company 30 Buy now