- Company Overview for MEDRAD UK LIMITED (03450521)
- Filing history for MEDRAD UK LIMITED (03450521)
- People for MEDRAD UK LIMITED (03450521)
- Charges for MEDRAD UK LIMITED (03450521)
- More for MEDRAD UK LIMITED (03450521)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2018 | DS01 | Application to strike the company off the register | |
21 Jun 2018 | SH19 |
Statement of capital on 21 June 2018
|
|
14 Jun 2018 | SH20 | Statement by Directors | |
14 Jun 2018 | CAP-SS | Solvency Statement dated 06/06/18 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | TM02 | Termination of appointment of Mark Alistair Wilkinson as a secretary on 16 April 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Feb 2017 | AP01 | Appointment of Mr Mark Alistair Wilkinson as a director on 22 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Martin Scott Dawkins as a director on 22 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Strawberry Hill Newbury Berkshire RG14 1JA to 400 South Oak Way Reading Berkshire RG2 6AD on 20 February 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Peter Maria Eveline Geradus Cleber as a director on 27 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
14 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AP03 | Appointment of Mr Colin Andrew Barker as a secretary on 14 April 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of Nicole Suzanne Farmer as a director on 30 August 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
24 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders |