-
CORAL MEDICAL SERVICES LIMITED - Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom
Company Information
- Company registration number
- 06955237
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hjs Recovery
- 12-14 Carlton Place
- Southampton
- SO15 2EA Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA UK
Management
- Managing Directors
- SUNDARESAN, Thirumurugan, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-07
- Dissolved on
- 2021-10-23
- SIC/NACE
- 86220
Ownership
- Beneficial Owners
- Mr Thirumurugan Sundaresan
- Mrs Gayathri Sundaresar
- Dr Thirumurugan Sundaresan
- Mrs Gayathri Sundaresar
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MUSBURY LIMITED
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2012-07-07
- Annual Return
- Due Date: 2017-07-21
- Last Date: 2016-07-07
-
CORAL MEDICAL SERVICES LIMITED Company Description
- CORAL MEDICAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06955237. Its current trading status is "closed". It was registered 2009-07-07. It was previously called MUSBURY LIMITED. It has declared SIC or NACE codes as "86220". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-07.It can be contacted at Hjs Recovery .
Get CORAL MEDICAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coral Medical Services Limited - Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom
Did you know? kompany provides original and official company documents for CORAL MEDICAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-19) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-23) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2018-12-10) - 600
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-07) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-02-03) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-02-03) - 600
-
resolution (2017-02-03) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-04) - TM01
-
gazette-filings-brought-up-to-date (2016-09-28) - DISS40
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
gazette-notice-compulsory (2016-09-27) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-11) - AD01
-
appoint-person-director-company-with-name-date (2016-11-04) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-04-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-20) - AR01
-
termination-secretary-company-with-name-termination-date (2014-09-20) - TM02
-
termination-director-company-with-name (2014-06-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-04-08) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2014-08-06) - AAMD
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
-
appoint-person-director-company-with-name (2012-05-21) - AP01
keyboard_arrow_right 2011
-
change-of-name-notice (2011-01-18) - CONNOT
-
certificate-change-of-name-company (2011-01-18) - CERTNM
-
change-person-secretary-company-with-change-date (2011-03-02) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
legacy (2011-10-06) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-27) - AR01
-
change-person-director-company-with-change-date (2010-08-27) - CH01
-
change-person-secretary-company-with-change-date (2010-08-27) - CH03
keyboard_arrow_right 2009
-
incorporation-company (2009-07-07) - NEWINC