Advanced company searchLink opens in new window

MEDICAL PHYSICS INTERNATIONAL LIMITED

Company number 03479323

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2020 SOAS(A) Voluntary strike-off action has been suspended
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cash distribution in the interests of the company approved and paid immediately/NON0CASH distribution approved/sole director authorised to execute the deed of assignment/company business 24/03/2020
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of paul stevens as director 31/12/2019 24/03/2020
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
01 Apr 2020 TM01 Termination of appointment of Paul Stevens as a director on 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
18 Jun 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Jarrod Ashton as a director on 1 August 2018
31 Aug 2018 TM01 Termination of appointment of Gareth Anthony Walsh as a director on 5 August 2018
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
27 Nov 2017 AA Full accounts made up to 31 March 2017
15 Aug 2017 TM01 Termination of appointment of Martin Wallace as a director on 17 March 2017
15 Dec 2016 AA Full accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mr Gareth Anthony Walsh on 12 October 2016
04 Apr 2016 AP01 Appointment of Mr Carl Constantin Zangemeister as a director on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Nicholas John Williams as a director on 31 March 2016
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
11 Dec 2015 CH01 Director's details changed for Gareth Anthony Walsh on 26 January 2015