Established in 2003, Glastonbury Medical Services Ltd have registered office in Southampton, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. Corfield, Alastair Robert Henry, Dr, Hazlewood, Jane, Dr, Hughes, Richard, Jones, David Keith Llewellyn, Dr, Montagnon, Sarah, Dr are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORFIELD, Alastair Robert Henry, Dr | 01 October 2007 | - | 1 |
HAZLEWOOD, Jane, Dr | 01 October 2007 | - | 1 |
HUGHES, Richard | 02 December 2003 | - | 1 |
JONES, David Keith Llewellyn, Dr | 01 October 2007 | - | 1 |
MONTAGNON, Sarah, Dr | 01 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 November 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 24 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 March 2015 | |
4.70 - N/A | 05 February 2014 | |
RESOLUTIONS - N/A | 30 January 2014 | |
RESOLUTIONS - N/A | 30 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 January 2014 | |
AD01 - Change of registered office address | 27 January 2014 | |
AR01 - Annual Return | 30 December 2013 | |
MR04 - N/A | 21 May 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 14 November 2012 | |
RESOLUTIONS - N/A | 09 October 2012 | |
CC04 - Statement of companies objects | 09 October 2012 | |
AA01 - Change of accounting reference date | 13 March 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 12 October 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2008 | |
363s - Annual Return | 29 December 2007 | |
AA - Annual Accounts | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
363s - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 05 October 2005 | |
287 - Change in situation or address of Registered Office | 14 September 2005 | |
363s - Annual Return | 17 January 2005 | |
287 - Change in situation or address of Registered Office | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
NEWINC - New incorporation documents | 02 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2009 | Fully Satisfied |
N/A |
Debenture | 30 May 2007 | Outstanding |
N/A |