352 MEDICAL LIMITED

NI056235
DANESFORT BUILDING 221 STRANMILLIS ROAD BELFAST UNITED KINGDOM BT9 5UB

Documents

Documents
Date Category Description Pages
07 Nov 2024 mortgage Registration of a charge 54 Buy now
17 Oct 2024 accounts Annual Accounts 20 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
26 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2023 accounts Annual Accounts 20 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 resolution Resolution 4 Buy now
25 Aug 2023 incorporation Memorandum Articles 12 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2022 accounts Annual Accounts 20 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 19 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2021 mortgage Registration of a charge 52 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 accounts Annual Accounts 19 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 17 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
08 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 16/08/2016 9 Buy now
31 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 16/08/2018 9 Buy now
31 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 16/08/2017 9 Buy now
15 Apr 2019 officers Termination of appointment of director (Madan Mohan Songra) 1 Buy now
22 Feb 2019 mortgage Statement of release/cease from a charge 1 Buy now
29 Nov 2018 accounts Annual Accounts 18 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
31 Jan 2018 accounts Annual Accounts 24 Buy now
30 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 accounts Annual Accounts 26 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement 7 Buy now
29 Dec 2015 accounts Annual Accounts 38 Buy now
10 Sep 2015 annual-return Annual Return 9 Buy now
21 Apr 2015 resolution Resolution 15 Buy now
31 Dec 2014 accounts Annual Accounts 42 Buy now
28 Aug 2014 annual-return Annual Return 8 Buy now
28 Aug 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jul 2014 mortgage Registration of a charge 12 Buy now
11 Jul 2014 mortgage Registration of a charge 12 Buy now
11 Jul 2014 mortgage Registration of a charge 12 Buy now
23 Dec 2013 accounts Annual Accounts 42 Buy now
26 Nov 2013 mortgage Registration of a charge 25 Buy now
21 Nov 2013 mortgage Registration of a charge 26 Buy now
03 Sep 2013 annual-return Annual Return 8 Buy now
03 Sep 2013 address Move Registers To Sail Company 1 Buy now
03 Sep 2013 address Change Sail Address Company 1 Buy now
01 Feb 2013 accounts Annual Accounts 36 Buy now
28 Aug 2012 annual-return Annual Return 7 Buy now
14 Dec 2011 accounts Annual Accounts 52 Buy now
24 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
24 Oct 2011 mortgage Particulars of a mortgage or charge 14 Buy now
19 Aug 2011 annual-return Annual Return 7 Buy now
20 Jun 2011 officers Appointment of director (Mr Jeremy Wilson Macartney) 2 Buy now
20 Dec 2010 accounts Annual Accounts 28 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
03 Sep 2010 resolution Resolution 6 Buy now
03 Sep 2010 resolution Resolution 6 Buy now
03 Sep 2010 resolution Resolution 12 Buy now
23 Aug 2010 annual-return Annual Return 7 Buy now
23 Aug 2010 officers Change of particulars for director (Suresh Tharma) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Madan Songra) 2 Buy now
23 Aug 2010 officers Change of particulars for secretary (Ashok Songra) 1 Buy now
25 Feb 2010 accounts Change Account Reference Date Company Current Extended 5 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 15 Buy now
07 Sep 2009 annual-return 16/08/09 annual return shuttle 7 Buy now
02 Aug 2009 accounts 30/09/08 annual accts 20 Buy now
29 Dec 2008 mortgage Particulars Of A Mortgage Charge 4 Buy now
17 Sep 2008 annual-return 16/08/08 annual return shuttle 7 Buy now
06 Aug 2008 accounts 30/09/07 annual accts 9 Buy now
22 Aug 2007 annual-return 16/08/07 annual return shuttle 8 Buy now
15 Jun 2007 accounts 30/09/06 annual accts 9 Buy now
21 Oct 2006 annual-return 16/08/06 annual return shuttle 7 Buy now
04 Dec 2005 accounts Change of ARD 1 Buy now
04 Dec 2005 address Change in sit reg add 1 Buy now
04 Dec 2005 incorporation Updated mem and arts 27 Buy now
04 Dec 2005 officers Change of dirs/sec 2 Buy now
04 Dec 2005 resolution Resolution 1 Buy now
26 Nov 2005 officers Change of dirs/sec 2 Buy now
26 Nov 2005 officers Change of dirs/sec 2 Buy now
26 Nov 2005 officers Change of dirs/sec 2 Buy now
15 Nov 2005 capital Return of allot of shares 2 Buy now
16 Aug 2005 incorporation Incorporation Company 23 Buy now