Advanced company searchLink opens in new window

MEDERCO (GLASGOW) LTD

Company number 09327339

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)
18 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2021 AM23 Notice of move from Administration to Dissolution
25 Aug 2020 AM10 Administrator's progress report
20 Feb 2020 AM10 Administrator's progress report
14 Jan 2020 AM19 Notice of extension of period of Administration
29 Aug 2019 AM10 Administrator's progress report
09 Apr 2019 AM06 Notice of deemed approval of proposals
20 Mar 2019 AM03 Statement of administrator's proposal
04 Feb 2019 AD01 Registered office address changed from Unit 18 Cunningham Court Lions Drive Blackburn Lancashire BB1 2QX England to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 February 2019
31 Jan 2019 AM01 Appointment of an administrator
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
26 Apr 2017 MR01 Registration of charge 093273390003, created on 10 April 2017
19 Apr 2017 MR01 Registration of charge 093273390002, created on 11 April 2017
06 Apr 2017 MR01 Registration of charge 093273390001, created on 5 April 2017
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AD01 Registered office address changed from Suite 40 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR United Kingdom to Unit 18 Cunningham Court Lions Drive Blackburn Lancashire BB1 2QX on 6 April 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name