SHC MEDICAL SUPPLIES LIMITED: Filings
Overview
| Company Name | SHC MEDICAL SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01631737 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SHC MEDICAL SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Daniel Francis Toner on Jun 06, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 19, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Simon Gordon as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Gordon as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Spire Healthcare Limited as a director on Nov 02, 2015 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Robert Roger as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Director's details changed for Mr Simon Gordon on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Roger on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Simon Gordon on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Roger on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD02 | ||||||||||||||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0