Advanced company searchLink opens in new window

MEDICAL EDUCATION (INTERNATIONAL) LIMITED

Company number 02686121

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
14 Mar 2016 CH01 Director's details changed for Mr Alan William Mcculloch on 14 March 2016
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
21 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Jul 2012 AP01 Appointment of Mr Alan William Mcculloch as a director
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Henry Adam Udow as a director
13 Jan 2012 TM01 Termination of appointment of Stephen Cowden as a director
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Apr 2011 AP01 Appointment of Mr Stephen John Cowden as a director
05 Apr 2011 TM01 Termination of appointment of Leslie Dixon as a director
02 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
12 Nov 2010 TM01 Termination of appointment of David Lomas as a director
12 Nov 2010 TM01 Termination of appointment of Gavin Howe as a director
12 Nov 2010 AD01 Registered office address changed from the Boulevard Langford Lane Kidlington Oxford OX5 1GB on 12 November 2010