Advanced company searchLink opens in new window

MEDPRO (UK) LIMITED

Company number 04632266

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re applic for strike off 30/09/2010
16 Dec 2010 DS01 Application to strike the company off the register
09 Jul 2010 AA Full accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
14 May 2009 AA Full accounts made up to 31 December 2008
13 Jan 2009 363a Return made up to 09/01/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
25 Sep 2008 288c Director's Change of Particulars / hans wittrup / 01/12/2007 / Nationality was: danish, now: british; HouseName/Number was: , now: backavagen 19; Street was: 14 hurstwood, now: ; Post Town was: ascot, now: SE-25285 helsingborg; Region was: berkshire, now: ; Post Code was: SL5 9SP, now: ; Country was: denmark, now: sweden
09 Jan 2008 363a Return made up to 09/01/08; full list of members
26 Oct 2007 AA Full accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 09/01/07; full list of members
13 Sep 2006 AA Full accounts made up to 31 December 2005
09 Jan 2006 363a Return made up to 09/01/06; no change of members
02 Dec 2005 AA Full accounts made up to 31 December 2004
17 Mar 2005 288b Director resigned
07 Feb 2005 288c Director's particulars changed
27 Jan 2005 363a Return made up to 09/01/05; no change of members
02 Nov 2004 AA Full accounts made up to 31 December 2003
25 May 2004 287 Registered office changed on 25/05/04 from: 3RD floor 5 saint john street london EC1M 4AA
02 Feb 2004 363a Return made up to 09/01/04; full list of members
22 Nov 2003 288b Director resigned
25 Sep 2003 395 Particulars of mortgage/charge
19 Aug 2003 288a New director appointed