Advanced company searchLink opens in new window

MEDICINQ LIMITED

Company number 04714264

Filter by category

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
27 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2017 AD01 Registered office address changed from C/O Simons Group Limited 991 Doddington Road Lincoln Lincolnshire LN6 3AA United Kingdom to C/O Kingsbridge Corporate Solutions Resolution House City Office Park, Crusader Road Lincoin Lincolnshire LN6 7AS on 14 June 2017
07 Jun 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-24
07 Jun 2017 LIQ01 Declaration of solvency
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Laurence David Finlay Murray as a director on 31 December 2016
16 Jan 2017 AP01 Appointment of Mr Michael Harrison Kasher as a director on 31 December 2016
20 Dec 2016 AA Full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 750
30 Mar 2016 AD01 Registered office address changed from C/O Simons Group Ltd 991 Doddington Road Lincoln LN6 3AA to C/O Simons Group Limited 991 Doddington Road Lincoln Lincolnshire LN6 3AA on 30 March 2016
14 Mar 2016 TM01 Termination of appointment of Stephen Liddle as a director on 17 November 2015
12 Dec 2015 AA Full accounts made up to 31 March 2015
08 Apr 2015 AP01 Appointment of Mr Alan Hope as a director on 31 March 2015
08 Apr 2015 TM01 Termination of appointment of Martin Raymond Vaughan as a director on 31 March 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 750
30 Oct 2014 TM01 Termination of appointment of Philip James Kendall as a director on 23 July 2014
14 Aug 2014 AA Full accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 750
07 Oct 2013 AP01 Appointment of Mr Laurence David Finlay Murray as a director
13 Aug 2013 AA Full accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Elizabeth Smith as a director
23 Jan 2013 TM02 Termination of appointment of Alex Gillingwater as a secretary