This company is commonly known as South Doc Services Limited. The company was founded 28 years ago and was given the registration number 03160204. The firm's registered office is in BIRMINGHAM. You can find them at 194-196 West Heath Road, Northfield, Birmingham, . This company's SIC code is 86210 - General medical practice activities.
Name | : | SOUTH DOC SERVICES LIMITED |
---|---|---|
Company Number | : | 03160204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1996 |
Industry Codes | : |
|
Registered Address | : | 194-196 West Heath Road, Northfield, Birmingham, B31 3HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
194-196, West Heath Road, Northfield, Birmingham, B31 3HB | Director | 15 February 1996 | Active |
1 Milford Copse, Off Millford Road Harborne, Birmingham, B17 9TF | Director | 31 March 2005 | Active |
14 Brookside Close, Alvechurch, Birmingham, B48 7LW | Secretary | 01 April 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 15 February 1996 | Active |
96 Bournville Lane, Birmingham, B30 1LN | Secretary | 01 August 1997 | Active |
302 Alvechurch Road, West Heath, Birmingham, B31 3PT | Secretary | 01 November 1998 | Active |
94 Rednal Road, Kings Norton, Birmingham, B38 8DU | Secretary | 01 February 2002 | Active |
117 Birmingham Road, Alvechurch, Birmingham, B48 7TD | Director | 15 February 1996 | Active |
45 Reddings Road, Moseley, Birmingham, B13 8LW | Director | 01 June 1996 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 15 February 1996 | Active |
35 Sandhills Lane, Barnt Green, Birmingham, B45 8NU | Director | 01 October 1998 | Active |
128 Greenfield Road, Harborne, Birmingham, B17 0EG | Director | 01 February 2002 | Active |
128 Greenfield Road, Harborne, Birmingham, B17 0EG | Director | 20 February 1997 | Active |
20 Sundbury Rise, Bournville, Birmingham, B31 2EZ | Director | 12 July 2000 | Active |
95 Harborne Road, Birmingham, B15 3HG | Director | 01 August 2003 | Active |
17 Stapylton Avenue, Harborne, Birmingham, B17 0BA | Director | 12 July 2000 | Active |
42, Serpentine Road Selly Park, Birmingham, B29 7HU | Director | 15 February 1996 | Active |
94 Rednal Road, Kings Norton, Birmingham, B38 8DU | Director | 01 February 2002 | Active |
16 Fourth Avenue, Selly Park, Birmingham, B29 7EU | Director | 01 February 2002 | Active |
1, Leycester Close, Birmingham, England, B31 4SS | Director | 01 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Resolution | Resolution. | Download |
2024-04-13 | Resolution | Resolution. | Download |
2024-04-12 | Capital | Capital cancellation shares. | Download |
2024-04-12 | Capital | Capital cancellation shares. | Download |
2024-04-12 | Capital | Capital return purchase own shares. | Download |
2024-04-12 | Capital | Capital return purchase own shares. | Download |
2024-03-27 | Accounts | Accounts with accounts type group. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type group. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type group. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type group. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.