-
MEDICAL SECRETARIAL SERVICES LTD - 52 HIGH STREET, PINNER, MIDDX, United Kingdom
Company Information
- Company registration number
- 05497297
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 52 HIGH STREET
- PINNER
- MIDDX
- HA5 5PW 52 HIGH STREET, PINNER, MIDDX, HA5 5PW UK
Management
- Managing Directors
- EMMA JOYCE
- KEREN NOURIEL
- LAURA YAEL NOURIEL
- LIMOR NOURIEL
- Company secretaries
- HENRY NOURIEL
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-07-01
- Age Of Company 2005-07-01 18 years
- SIC/NACE
- 74300 - Translation and interpretation activities
Ownership
- Beneficial Owners
- Limor Nouriel
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2016-06-30
-
MEDICAL SECRETARIAL SERVICES LTD Company Description
- MEDICAL SECRETARIAL SERVICES LTD is a Private Limited Company registered in United Kingdom with the Company reg no 05497297. Its current trading status is "live". It was registered 2005-07-01. It has declared SIC or NACE codes as "74300 - Translation and interpretation activities". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2016-06-30.It can be contacted at 52 High Street .
Get MEDICAL SECRETARIAL SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Medical Secretarial Services Ltd - 52 HIGH STREET, PINNER, MIDDX, United Kingdom
- 2005-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEDICAL SECRETARIAL SERVICES LTD 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 2016
-
CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES (2016-07-13) - CS01
-
DIRECTOR APPOINTED LAURA YAEL NOURIEL (2016-06-15) - AP01
-
DIRECTOR APPOINTED KEREN NOURIEL (2016-06-15) - AP01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-06-14) - AA
-
DIRECTOR APPOINTED EMMA JOYCE (2016-06-15) - AP01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-07-15) - AA
-
30/06/15 FULL LIST (2015-07-03) - AR01
keyboard_arrow_right 2014
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 (2014-07-23) - AA
-
30/06/14 FULL LIST (2014-07-04) - AR01
keyboard_arrow_right 2013
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 (2013-07-29) - AA
-
30/06/13 FULL LIST (2013-07-22) - AR01
keyboard_arrow_right 2012
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 (2012-08-09) - AA
-
30/06/12 FULL LIST (2012-07-03) - AR01
keyboard_arrow_right 2011
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 (2011-08-18) - AA
-
30/06/11 FULL LIST (2011-07-07) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-08-10) - AA
-
30/06/10 FULL LIST (2010-07-09) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / LIMOR NOURIEL / 01/10/2009 (2010-07-09) - CH01
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION SMALL (2009-09-03) - AA
-
RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS (2009-06-30) - 363a
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-07-14) - AA
-
RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS (2008-07-01) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 (2007-10-11) - AA
-
RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS (2007-07-04) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 (2006-08-09) - AA
-
ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 (2006-08-09) - 225
-
RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS (2006-07-21) - 363a
keyboard_arrow_right 2005
-
SECRETARY RESIGNED (2005-09-28) - 288b
-
NEW DIRECTOR APPOINTED (2005-08-02) - 288a
-
NEW SECRETARY APPOINTED (2005-07-20) - 288a
-
DIRECTOR RESIGNED (2005-07-20) - 288b
-
INCORPORATION DOCUMENTS (2005-07-01) - NEWINC