Advanced company searchLink opens in new window

MEDICAL EXPORT COMPANY LIMITED

Company number 01588790

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)
07 Dec 2022 MR04 Satisfaction of charge 015887900003 in full
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 AA Full accounts made up to 31 December 2018
27 Jan 2020 CH01 Director's details changed for Mr Philip Charles Hinton on 24 January 2020
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
20 Nov 2018 AA Accounts for a small company made up to 31 December 2017
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
11 Oct 2017 MR04 Satisfaction of charge 1 in full
29 Sep 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to Unit 1 the I O Centre Valley Drive Rugby Warwickshire CV21 1TW on 5 July 2016
06 Apr 2016 MR01 Registration of charge 015887900003, created on 6 April 2016
27 Jan 2016 CH01 Director's details changed for Mr Gavin David Westley on 26 January 2016
13 Nov 2015 AA Full accounts made up to 31 December 2014
02 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200