Advanced company searchLink opens in new window

MEDIC CONSULT LTD

Company number 05582246

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 144
16 Dec 2015 TM01 Termination of appointment of Philip Ballard as a director on 30 November 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 144
25 Feb 2014 TM01 Termination of appointment of Mark Clayson as a director
10 Feb 2014 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 144
10 Feb 2014 TM01 Termination of appointment of Rebecca Hammersley as a director
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2013 AR01 Annual return made up to 4 October 2012 with full list of shareholders
18 Jan 2013 AP01 Appointment of Dr Rebecca Louise Hammersley as a director
04 Jan 2012 AR01 Annual return made up to 4 October 2011 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Julie Sherlock as a director
04 Jan 2012 TM02 Termination of appointment of Julie Sherlock as a secretary
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011