AAL MEDICAL SERVICES LIMITED

08950636
10TH FLOOR 1 CITY APPROACH ALBERT STREET ECCLES MANCHESTER M30 0BG

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
22 Jul 2019 officers Appointment of director (Mr Adam Hudaly) 2 Buy now
22 Jul 2019 officers Termination of appointment of director (Jason Antony Zemmel) 1 Buy now
15 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
29 May 2019 officers Termination of appointment of director (Martyn David Diaper) 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 10 Buy now
17 Sep 2018 officers Appointment of director (Dr Martyn David Diaper) 2 Buy now
13 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
13 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
03 Jul 2018 officers Termination of appointment of director (Richard Power) 1 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 11 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
19 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
19 May 2017 accounts Annual Accounts 12 Buy now
20 Dec 2016 mortgage Registration of a charge 51 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
22 Mar 2016 officers Change of particulars for director (Mr Jason Antony Zemmel) 2 Buy now
22 Mar 2016 officers Change of particulars for director (Mr Richard Power) 2 Buy now
11 Feb 2016 accounts Annual Accounts 5 Buy now
11 Nov 2015 mortgage Registration of a charge 42 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2015 resolution Resolution 35 Buy now
17 Dec 2014 mortgage Registration of a charge 30 Buy now
09 Dec 2014 officers Appointment of director (Mr Jason Zemmel) 2 Buy now
09 Dec 2014 officers Termination of appointment of director (Anila Khalique) 1 Buy now
09 Dec 2014 officers Termination of appointment of director (Lawrence Pik Yew Lau) 1 Buy now
09 Dec 2014 officers Termination of appointment of director (Abraze Khalique) 1 Buy now
09 Dec 2014 officers Appointment of director (Mr Richard Power) 2 Buy now
22 Oct 2014 capital Return of Allotment of shares 4 Buy now
11 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Sep 2014 officers Appointment of director (Mrs Anila Khalique) 2 Buy now
10 Sep 2014 officers Appointment of director (Dr Abraze Khalique) 2 Buy now
10 Sep 2014 officers Appointment of director (Dr Lawrence Pik Yew Lau) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
10 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2014 incorporation Incorporation Company 43 Buy now