Advanced company searchLink opens in new window

MEDICAL CARE DIRECT LIMITED

Company number 04119418

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
30 Nov 2015 SH20 Statement by Directors
30 Nov 2015 SH19 Statement of capital on 30 November 2015
  • GBP 1.00
30 Nov 2015 CAP-SS Solvency Statement dated 09/11/15
30 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital contribution reserve/ share prem a/c and distributable reserve. Approve dividend pymnt 09/11/2015
03 Aug 2015 TM01 Termination of appointment of Malcolm John Jones as a director on 29 July 2015
08 May 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,250
12 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2014 AP01 Appointment of John Mark Dean as a director on 29 July 2014
19 Aug 2014 AP01 Appointment of Mr Paul James Johnston as a director on 29 July 2014
19 Aug 2014 AP03 Appointment of Ian Nash as a secretary on 29 July 2014
19 Aug 2014 AD01 Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 the Strand London WC2N 5HR on 19 August 2014
19 Aug 2014 TM02 Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014
19 Aug 2014 TM01 Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014
19 Aug 2014 TM01 Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014
19 Aug 2014 AA03 Resignation of an auditor
15 Aug 2014 MISC Section 519
15 Aug 2014 MISC Section 519
31 Jul 2014 MR01 Registration of charge 041194180001, created on 30 July 2014
20 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,250
22 Aug 2013 AA Full accounts made up to 31 December 2012