- Company Overview for MEDGAL CARE LIMITED (03535119)
- Filing history for MEDGAL CARE LIMITED (03535119)
- People for MEDGAL CARE LIMITED (03535119)
- Charges for MEDGAL CARE LIMITED (03535119)
- More for MEDGAL CARE LIMITED (03535119)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2012 | DS01 | Application to strike the company off the register | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Mar 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
17 Feb 2012 | AP01 | Appointment of Mr Dominic Rothwell as a director on 1 February 2012 | |
17 Feb 2012 | TM01 | Termination of appointment of Stephen John Perry as a director on 1 February 2012 | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
29 Mar 2011 | AD02 | Register inspection address has been changed from C/O Claimar Care Group 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Sep 2010 | AP01 | Appointment of Mr Stephen John Perry as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Nicholas Townend as a director | |
21 Sep 2010 | AP03 | Appointment of Ms Sarah Delyth Hampton as a secretary | |
21 Sep 2010 | TM02 | Termination of appointment of Nicholas Townend as a secretary | |
21 Sep 2010 | AD01 | Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 21 September 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
12 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Dec 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
13 Nov 2009 | AP01 | Appointment of Mrs Pushpa Raguvaran as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Mark Hales as a director | |
14 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Adam Townend on 14 October 2009 | |
14 Oct 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 March 2010 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Mark Hales on 14 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Nicholas Adam Townend on 14 October 2009 |