PREFERRED MEDICAL I T LTD

04407869
5 ARKWRIGHT COURT BLACKBURN INTERCHANGE DARWEN BB3 0FG

Documents

Documents
Date Category Description Pages
29 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 7 Buy now
04 Oct 2018 officers Appointment of director (David Edmands) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Jeffrey Norman Tate) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
01 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
16 Aug 2017 officers Termination of appointment of director (Julie Amphlett) 1 Buy now
16 Aug 2017 officers Termination of appointment of director (Kevin Amphlett) 1 Buy now
16 Aug 2017 officers Termination of appointment of secretary (Julie Amphlett) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 accounts Annual Accounts 7 Buy now
01 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 28 Buy now
01 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 41 Buy now
22 Aug 2016 accounts Annual Accounts 7 Buy now
29 Apr 2016 annual-return Annual Return 8 Buy now
06 Aug 2015 accounts Annual Accounts 9 Buy now
09 Apr 2015 annual-return Annual Return 7 Buy now
07 Apr 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 officers Change of particulars for secretary (Mrs Julie Amphlett) 1 Buy now
07 Apr 2014 officers Change of particulars for director (Kevin Amphlett) 2 Buy now
07 Apr 2014 officers Change of particulars for director (Mrs Julie Amphlett) 2 Buy now
03 Mar 2014 accounts Annual Accounts 7 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 annual-return Annual Return 6 Buy now
04 Apr 2013 officers Change of particulars for director (Mr Jeffrey Norman Tate) 2 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
03 Apr 2012 annual-return Annual Return 6 Buy now
13 Feb 2012 accounts Annual Accounts 7 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 officers Change of particulars for director (Mrs Julie Amplett) 2 Buy now
29 Sep 2011 officers Change of particulars for secretary (Mrs Julie Amplett) 1 Buy now
29 Sep 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
15 Apr 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Julie Amplett) 2 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
22 Jun 2009 accounts Annual Accounts 3 Buy now
06 May 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 3 Buy now
24 Apr 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
22 Nov 2007 accounts Accounting reference date extended from 30/04/07 to 30/10/07 1 Buy now
22 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2007 officers New director appointed 2 Buy now
22 Nov 2007 officers New director appointed 2 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: thistle park crossways road bridgwater somerset TA6 6LS 1 Buy now
28 Mar 2007 annual-return Return made up to 02/04/07; full list of members 6 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
07 Apr 2006 annual-return Return made up to 02/04/06; full list of members 6 Buy now
26 Apr 2005 accounts Amended Accounts 6 Buy now
12 Apr 2005 annual-return Return made up to 02/04/05; full list of members 6 Buy now
07 Apr 2005 accounts Annual Accounts 5 Buy now
12 May 2004 annual-return Return made up to 02/04/04; full list of members 6 Buy now
25 Feb 2004 accounts Annual Accounts 6 Buy now
17 Jan 2004 address Registered office changed on 17/01/04 from: 2 quantock parade, north petherton, bridgwater somerset TA6 6TN 1 Buy now
30 Apr 2003 annual-return Return made up to 02/04/03; full list of members 6 Buy now
15 Apr 2002 officers New secretary appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
11 Apr 2002 officers Secretary resigned 1 Buy now
02 Apr 2002 incorporation Incorporation Company 17 Buy now