EVOLVED MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EVOLVED MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05202101

Incorporation date

09/08/2004

Size

Full

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon08/11/2010
Final Gazette dissolved following liquidation
dot icon17/08/2010
Administrator's progress report to 2010-08-02
dot icon08/08/2010
Notice of move from Administration to Dissolution on 2010-08-02
dot icon01/03/2010
Administrator's progress report to 2010-02-11
dot icon13/10/2009
Statement of administrator's proposal
dot icon06/09/2009
Statement of affairs with form 2.15B/2.14B
dot icon13/08/2009
Registered office changed on 14/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG
dot icon13/08/2009
Appointment of an administrator
dot icon29/07/2009
Ad 31/05/09 gbp si [email protected]=8885.2 gbp ic 73019.1/81904.3
dot icon21/06/2009
Full accounts made up to 2008-12-31
dot icon14/06/2009
Ad 14/05/09 gbp si [email protected]=1713.6 gbp ic 71305.5/73019.1
dot icon26/05/2009
Ad 30/04/09 gbp si [email protected]=8599.5 gbp ic 62706/71305.5
dot icon26/05/2009
Ad 31/03/09 gbp si [email protected]=6756.8 gbp ic 55949.2/62706
dot icon10/05/2009
Resolutions
dot icon10/05/2009
Appointment Terminated Director rupert gather
dot icon10/05/2009
Director appointed peter jonathan buckley
dot icon04/05/2009
Director appointed tom fitzherbert
dot icon16/04/2009
Director appointed peter mark patrick o'kane
dot icon06/04/2009
Amending 88(2)
dot icon06/04/2009
Amending 88(2)
dot icon06/04/2009
Amending 88(2)
dot icon06/04/2009
Amending 88(2)
dot icon06/04/2009
Amending 88(2)
dot icon15/03/2009
Ad 27/02/09 gbp si 696@1=696 gbp ic 55253.2/55949.2
dot icon09/03/2009
Ad 27/02/09 gbp si 597@1=597 gbp ic 54656.2/55253.2
dot icon09/03/2009
Ad 30/01/09 gbp si 3167@1=3167 gbp ic 51489.2/54656.2
dot icon05/03/2009
Ad 27/02/09 gbp si 3103@1=3103 gbp ic 48386.2/51489.2
dot icon24/02/2009
Ad 30/01/09 gbp si 33936@1=33936 gbp ic 14450.2/48386.2
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2008
Ad 15/10/08 gbp si [email protected]=1450 gbp ic 13000.2/14450.2
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2008
Ad 31/08/08 gbp si [email protected]=4422.6 gbp ic 8577.6/13000.2
dot icon08/10/2008
Capitals not rolled up
dot icon08/10/2008
Capitals not rolled up
dot icon08/10/2008
Amending 88(2)
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Return made up to 10/08/08; full list of members; amend
dot icon15/09/2008
Capitals not rolled up
dot icon14/08/2008
Return made up to 10/08/08; full list of members
dot icon19/06/2008
Registered office changed on 20/06/2008 from 6TH floor 90 fetter lane london EC4A 1PT
dot icon09/06/2008
Appointment Terminated Secretary gd secretarial services LIMITED
dot icon09/06/2008
Ad 08/05/08 gbp si [email protected]=995000 gbp ic 100/995100
dot icon09/06/2008
Nc inc already adjusted 08/05/08
dot icon09/06/2008
Memorandum and Articles of Association
dot icon09/06/2008
Resolutions
dot icon31/03/2008
Director appointed philip john sanders
dot icon07/02/2008
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon24/01/2008
Accounts made up to 2007-08-31
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
New secretary appointed
dot icon09/12/2007
Return made up to 10/08/07; no change of members
dot icon09/12/2007
Registered office changed on 10/12/07
dot icon15/11/2007
Nc inc already adjusted 08/11/07
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
Registered office changed on 16/11/07 from: 8A mill road stock essex CM4 9BH
dot icon15/11/2007
S-div 12/11/07
dot icon05/11/2007
Registered office changed on 06/11/07 from: weir cottage 2 laindon road billericay essex CM12 9LD
dot icon20/10/2007
Accounts made up to 2006-08-31
dot icon17/07/2007
Director resigned
dot icon22/11/2006
Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT
dot icon21/08/2006
Return made up to 10/08/06; full list of members
dot icon06/06/2006
New director appointed
dot icon27/04/2006
Accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 10/08/05; full list of members
dot icon04/10/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned
dot icon20/03/2005
Registered office changed on 21/03/05 from: oaklands business centre oaklands park wokingham RG41 2FD
dot icon09/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVOLVED MEDICAL SERVICES LIMITED

EVOLVED MEDICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 09/08/2004 with the registered office located at C/O RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVED MEDICAL SERVICES LIMITED?

toggle

EVOLVED MEDICAL SERVICES LIMITED is currently Dissolved. It was registered on 09/08/2004 and dissolved on 08/11/2010.

Where is EVOLVED MEDICAL SERVICES LIMITED located?

toggle

EVOLVED MEDICAL SERVICES LIMITED is registered at C/O RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB.

What does EVOLVED MEDICAL SERVICES LIMITED do?

toggle

EVOLVED MEDICAL SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EVOLVED MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved following liquidation.