About

Registered Number: 03919401
Date of Incorporation: 04/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Unit 10, Boldon Business Park, Boldon, Tyne & Wear, NE35 9PD

 

Having been setup in 2000, Perinatal Diagnostics Ltd has its registered office in Tyne & Wear, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 21 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 February 2014
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 10 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
AA - Annual Accounts 04 August 2004
225 - Change of Accounting Reference Date 17 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 30 January 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 18 January 2002
225 - Change of Accounting Reference Date 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
363s - Annual Return 23 February 2001
CERTNM - Change of name certificate 31 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
RESOLUTIONS - N/A 14 April 2000
RESOLUTIONS - N/A 14 April 2000
123 - Notice of increase in nominal capital 14 April 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.