- Company Overview for CHAMBERS MEDICAL LIMITED (SC359495)
- Filing history for CHAMBERS MEDICAL LIMITED (SC359495)
- People for CHAMBERS MEDICAL LIMITED (SC359495)
- Insolvency for CHAMBERS MEDICAL LIMITED (SC359495)
- More for CHAMBERS MEDICAL LIMITED (SC359495)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Apr 2016 | AD01 | Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 22 April 2016 | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
27 May 2010 | AD02 | Register inspection address has been changed | |
27 May 2010 | AD01 | Registered office address changed from 52 Queen`S Road Aberdeen AB15 4YE on 27 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Prof William Alastair Chambers on 12 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mrs Fiona Margaret Chambers on 12 May 2010 | |
05 Jun 2009 | 288c | Director's change of particulars / william chambers / 12/05/2009 | |
12 May 2009 | NEWINC | Incorporation |