Rueil Malmaison
92500
France
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Sarah Louise Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 March 2015) |
Role | Company Director |
Correspondence Address | Kinnaber House Montrose Angus DD10 9ER Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2015(9 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 2020) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2020(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Pierre Galzot 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
---|---|
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Resolutions
|
14 October 2015 | Memorandum and Articles of Association (17 pages) |
21 August 2015 | Termination of appointment of Sarah Louise Pettigrew as a secretary on 17 March 2015 (1 page) |
21 August 2015 | Appointment of Maclay Murray & Spens Llp as a secretary on 17 March 2015 (2 pages) |
17 August 2015 | Company name changed middle east & africa medical services LIMITED\certificate issued on 17/08/15
|
5 May 2015 | Registered office address changed from Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ to 66 Queens Road Aberdeen AB15 4YE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ to 66 Queens Road Aberdeen AB15 4YE on 5 May 2015 (1 page) |
19 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 May 2010 | Director's details changed for Pierre Galzot on 1 November 2009 (2 pages) |
8 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Director's details changed for Pierre Galzot on 1 November 2009 (2 pages) |
8 May 2010 | Director's details changed for Pierre Galzot on 1 November 2009 (2 pages) |
8 May 2010 | Director's details changed for Pierre Galzot on 1 November 2009 (2 pages) |
14 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Return made up to 23/03/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 April 2006 | Return made up to 23/03/06; full list of members
|
3 May 2005 | Company name changed middle east medical services lim ited\certificate issued on 03/05/05 (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (1 page) |
15 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Company name changed ledge 855 LIMITED\certificate issued on 11/04/05 (2 pages) |
23 March 2005 | Incorporation (25 pages) |