Advanced company searchLink opens in new window

MEDEQUIP SUB 8

Company number 00862746

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2010 DS01 Application to strike the company off the register
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Apr 2010 MA Memorandum and Articles of Association
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
29 Jun 2009 363a Return made up to 25/06/09; full list of members
16 Dec 2008 288b Appointment Terminated Director steven jaye
26 Nov 2008 288a Director appointed eamonn timothy o'brien
24 Nov 2008 363a Return made up to 25/06/08; full list of members
19 Jul 2007 363a Return made up to 25/06/07; full list of members
18 Jul 2007 288b Director resigned
16 Nov 2006 363s Return made up to 25/06/06; full list of members
07 Mar 2006 363s Return made up to 25/06/05; full list of members
28 Feb 2006 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2004 363s Return made up to 25/06/04; full list of members
17 Mar 2004 288a New director appointed
17 Mar 2004 288a New director appointed
16 Mar 2004 288b Director resigned
16 Sep 2003 363s Return made up to 25/06/03; full list of members
06 Mar 2003 363s Return made up to 25/06/02; full list of members; amend
06 Mar 2003 363(288) Director's particulars changed
04 Jul 2002 363s Return made up to 25/06/02; full list of members
05 May 2002 AA Accounts made up to 30 June 2001