MEDICAL REPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MEDICAL REPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03626625

Incorporation date

03/09/1998

Size

Small

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon06/02/2012
Final Gazette dissolved following liquidation
dot icon06/11/2011
Administrator's progress report to 2011-11-01
dot icon06/11/2011
Notice of move from Administration to Dissolution on 2011-11-01
dot icon15/06/2011
Administrator's progress report to 2011-05-17
dot icon18/01/2011
Administrator's progress report to 2010-05-17
dot icon15/12/2010
Administrator's progress report to 2010-11-17
dot icon16/11/2010
Notice of extension of period of Administration
dot icon04/07/2010
Administrator's progress report to 2009-11-17
dot icon16/05/2010
Notice of appointment of replacement/additional administrator
dot icon16/05/2010
Notice of vacation of office by administrator
dot icon21/12/2009
Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon20/12/2009
Notice of extension of period of Administration
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/11/2009
Notice of extension of period of Administration
dot icon16/06/2009
Administrator's progress report to 2009-05-17
dot icon12/01/2009
Statement of administrator's proposal
dot icon30/12/2008
Statement of affairs with form 2.14B
dot icon25/11/2008
Appointment of an administrator
dot icon25/11/2008
Registered office changed on 26/11/2008 from kpmg LLP 2 cornwall street birmingham B3 2DL
dot icon25/11/2008
Registered office changed on 26/11/2008 from canon newton house suite c evesham walk redditch worcestershire B97 4HA
dot icon04/06/2008
Appointment Terminated Director david pearce
dot icon04/06/2008
Appointment Terminated Secretary david woolf
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Accounts for a small company made up to 2006-12-31
dot icon27/04/2008
Secretary appointed michael hughes
dot icon17/01/2008
Return made up to 04/09/07; no change of members
dot icon20/09/2007
Registered office changed on 21/09/07 from: c/o schofield sweeney solicitors st james house 28 park place leeds west yorkshire LS1 2SP
dot icon21/05/2007
New director appointed
dot icon23/03/2007
Registered office changed on 24/03/07 from: alpha house redvers close lawnswood business park leeds west yorkshire LS16 6QY
dot icon11/12/2006
Return made up to 04/09/06; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2005-12-31
dot icon27/11/2006
Declaration of assistance for shares acquisition
dot icon27/11/2006
Declaration of assistance for shares acquisition
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Declaration of assistance for shares acquisition
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon16/11/2006
Particulars of mortgage/charge
dot icon16/01/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon17/11/2005
Accounts for a small company made up to 2005-01-31
dot icon20/09/2005
Return made up to 04/09/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon22/08/2005
Declaration of assistance for shares acquisition
dot icon22/08/2005
Declaration of assistance for shares acquisition
dot icon15/08/2005
Registered office changed on 16/08/05 from: 106 birmingham road bromsgrove worcestershire B61 0DF
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon25/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/02/2005
Amended accounts made up to 2004-01-31
dot icon11/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon22/09/2004
Return made up to 04/09/04; full list of members
dot icon13/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon17/11/2003
Full accounts made up to 2003-01-31
dot icon24/09/2003
Return made up to 04/09/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon15/09/2002
Return made up to 04/09/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/10/2001
Return made up to 04/09/01; full list of members
dot icon14/10/2001
Registered office changed on 15/10/01
dot icon09/11/2000
Return made up to 04/09/00; full list of members
dot icon16/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Ad 20/09/00--------- £ si 251@1=251 £ ic 749/1000
dot icon10/10/2000
Particulars of contract relating to shares
dot icon10/10/2000
Ad 20/09/00--------- £ si 747@1=747 £ ic 2/749
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon16/08/2000
Particulars of mortgage/charge
dot icon22/06/2000
Full accounts made up to 2000-01-31
dot icon12/09/1999
Return made up to 04/09/99; full list of members
dot icon06/09/1999
Accounting reference date extended from 30/09/99 to 31/01/00
dot icon28/03/1999
Registered office changed on 29/03/99 from: the hay barn poolhead lane earlswood solihull west midlands B94 5ES
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Registered office changed on 08/10/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon10/09/1998
Certificate of change of name
dot icon03/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, David Adam Schofield
Director
13/07/2005 - 14/04/2008
63
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
03/09/1998 - 03/09/1998
4893
Key Legal Services (Nominees) Limited
Nominee Director
03/09/1998 - 03/09/1998
4782
Hughes, Michael
Secretary
14/04/2008 - Present
4
Foxon, Alison Mary
Secretary
03/09/1998 - 02/03/1999
2

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 MEDICAL REPORT SERVICES LIMITED

MEDICAL REPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 03/09/1998 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 3 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 MEDICAL REPORT SERVICES LIMITED?

toggle

MEDICAL REPORT SERVICES LIMITED is currently Dissolved. It was registered on 03/09/1998 and dissolved on 06/02/2012.

Where is MEDICAL REPORT SERVICES LIMITED located?

toggle

MEDICAL REPORT SERVICES LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does MEDICAL REPORT SERVICES LIMITED do?

toggle

MEDICAL REPORT SERVICES LIMITED operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for MEDICAL REPORT SERVICES LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved following liquidation.