Advanced company searchLink opens in new window

MEDEQUIP SUB 1 LIMITED

Company number 00933605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
19 Aug 2009 288a Director appointed leif martensson
19 Aug 2009 288b Appointment terminated director stefan fristedt
14 Nov 2008 363a Return made up to 22/10/08; full list of members
14 Nov 2008 288c Director's change of particulars / stefan fristedt / 01/08/2007
03 Nov 2008 AA Accounts made up to 31 December 2007
22 May 2008 288a Secretary appointed richard mark bloom
22 May 2008 288b Appointment terminated secretary andrew scott green
22 May 2008 287 Registered office changed on 22/05/2008 from c/o pegasus LIMITED pegasus house waterberry drive waterlooville hampshire PO7 7XX
29 Oct 2007 363a Return made up to 22/10/07; full list of members
12 Oct 2007 AA Accounts made up to 31 December 2006
21 Aug 2007 288a New director appointed
21 Aug 2007 288b Director resigned
07 Nov 2006 363a Return made up to 22/10/06; full list of members
01 Nov 2006 AA Accounts made up to 31 December 2005
30 Mar 2006 288c Secretary's particulars changed;director's particulars changed
15 Nov 2005 363s Return made up to 22/10/05; full list of members
15 Nov 2005 288b Director resigned
15 Nov 2005 288a New director appointed
07 Nov 2005 AA Accounts made up to 31 December 2004
04 Oct 2005 288c Secretary's particulars changed;director's particulars changed
01 Mar 2005 AA Accounts made up to 31 December 2003
08 Nov 2004 363s Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 Oct 2004 288a New director appointed
19 Oct 2004 288b Director resigned