- Company Overview for INDIGO MEDICAL LOCUMS LTD (05405322)
- Filing history for INDIGO MEDICAL LOCUMS LTD (05405322)
- People for INDIGO MEDICAL LOCUMS LTD (05405322)
- Insolvency for INDIGO MEDICAL LOCUMS LTD (05405322)
- More for INDIGO MEDICAL LOCUMS LTD (05405322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2021 | |
18 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
13 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
17 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2018 | |
01 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2016 | |
31 Jul 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
31 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2015 | |
15 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2014 | |
01 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2013 | |
17 Apr 2013 | AR01 |
Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
06 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | AD01 | Registered office address changed from Business Centre Futures Park Bacup Lancashire OL13 0BB on 23 May 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Helen Bruce as a director | |
29 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders |