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)
16 Aug 2000 AA Full accounts made up to 30 June 2000
07 Aug 2000 155(6)a Declaration of assistance for shares acquisition
17 Apr 2000 AA Full accounts made up to 2 July 1999
11 Apr 2000 288a New director appointed
11 Apr 2000 288b Director resigned
27 Oct 1999 363s Return made up to 22/10/99; full list of members
25 Apr 1999 AA Full accounts made up to 30 June 1998
12 Nov 1998 363s Return made up to 22/10/98; full list of members
01 Oct 1998 288b Director resigned
25 Jun 1998 155(6)a Declaration of assistance for shares acquisition
24 Jun 1998 288b Director resigned
24 Jun 1998 288b Director resigned
23 Jun 1998 CERTNM Company name changed parker bath LIMITED\certificate issued on 23/06/98
11 Apr 1998 AA Full group accounts made up to 30 June 1997
31 Mar 1998 CERTNM Company name changed sunrise medical LIMITED\certificate issued on 31/03/98
04 Dec 1997 363s Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Nov 1997 288a New director appointed
19 Nov 1997 288b Director resigned
19 Nov 1997 288b Director resigned
19 Jun 1997 287 Registered office changed on 19/06/97 from: 7 harbour buildings waterfront west brierley hill west midlands DY5 1LN
28 Apr 1997 AA Full group accounts made up to 30 June 1996
19 Jan 1997 88(3) Particulars of contract relating to shares
19 Jan 1997 88(2)O Ad 31/12/96--------- £ si 26974@1
10 Jan 1997 88(2)P Ad 31/12/96--------- £ si 26974@1=26974 £ ic 169884/196858
10 Jan 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities