- Company Overview for MEDICATH LTD. (03392731)
- Filing history for MEDICATH LTD. (03392731)
- People for MEDICATH LTD. (03392731)
- Insolvency for MEDICATH LTD. (03392731)
- More for MEDICATH LTD. (03392731)
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) |
---|---|---|---|
06 May 2022 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
11 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2020 | |
22 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 1 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Rainbow Vale the Glen Saundersfoot Pembrokeshire SA69 9NT Wales to C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 13 September 2019 | |
12 Sep 2019 | LIQ01 | Declaration of solvency | |
12 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
28 Jun 2019 | TM01 | Termination of appointment of Steven James Richardson as a director on 21 June 2019 | |
10 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2019
|
|
10 Apr 2019 | SH03 | Purchase of own shares. | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2019
|
|
12 Feb 2019 | SH03 | Purchase of own shares. | |
01 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Margaret Pamela Richardson as a person with significant control on 26 June 2016 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Feb 2017 | TM01 | Termination of appointment of Emma Jane Richardson as a director on 12 February 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from Rycroft Narberth Road Tenby Dyfed SA70 8HT to Rainbow Vale the Glen Saundersfoot Pembrokeshire SA69 9NT on 9 December 2016 | |
09 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |