This company is commonly known as Cms Medical Limited. The company was founded 24 years ago and was given the registration number 03856993. The firm's registered office is in LEEDS. You can find them at Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CMS MEDICAL LIMITED |
---|---|---|
Company Number | : | 03856993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 11 October 1999 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 01 May 2019 | Active |
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 18 September 2015 | Active |
Cms Business Park, Station Lane, Pontefract, United Kingdom, WFF7 6EQ | Director | 07 May 2019 | Active |
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 07 November 2017 | Active |
Cms Business Park, Station Lane, Featherstone, Pontefract, United Kingdom, WF7 6EQ | Director | 18 September 2015 | Active |
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 18 September 2015 | Active |
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 01 March 2018 | Active |
202 Katrina Grove, Featherstone, Pontefract, WF7 5NT | Secretary | 13 June 2003 | Active |
C M S Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ | Secretary | 31 October 2016 | Active |
138 Hassell Street, Newcastle, ST5 1BB | Secretary | 11 October 1999 | Active |
202 Katrina Grove, Featherstone, Pontefract, WF7 5NT | Director | 11 October 1999 | Active |
202 Katrina Grove, Featherstone, Pontefract, WF7 5NT | Director | 11 October 1999 | Active |
C M S Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ | Director | 18 September 2015 | Active |
Nova Medical Solutions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cms Business Park, Station Lane, Pontefract, United Kingdom, WF7 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Restoration | Bona vacantia company. | Download |
2022-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-29 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-07-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-24 | Insolvency | Liquidation in administration extension of period. | Download |
2020-08-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-07-28 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-02-14 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-16 | Officers | Appoint person secretary company with name date. | Download |
2019-05-16 | Officers | Change person secretary company. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.