Advanced company searchLink opens in new window

MEDICLINIC (UK) LTD

Company number 04840027

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)
10 May 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 December 2010
13 Mar 2013 CH01 Director's details changed for Mr Peter Wynniatt Hall on 1 January 2013
21 Apr 2011 COCOMP Order of court to wind up
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 6,002
17 Feb 2010 AAMD Amended accounts made up to 28 February 2009
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Jul 2009 363a Return made up to 21/07/09; full list of members
15 Jul 2009 288c Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009
17 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
18 Aug 2008 363a Return made up to 21/07/08; full list of members
02 Apr 2008 288c Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
11 Mar 2008 287 Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
06 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
10 Aug 2007 AA Total exemption full accounts made up to 28 February 2006
02 Aug 2007 363a Return made up to 21/07/07; full list of members
07 Aug 2006 363a Return made up to 21/07/06; full list of members
25 Aug 2005 AA Total exemption full accounts made up to 28 February 2005
28 Jul 2005 363a Return made up to 21/07/05; full list of members
13 May 2005 123 Nc inc already adjusted 12/04/05
13 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Mar 2005 287 Registered office changed on 17/03/05 from: 8 juniper house, 29 melliss avenue, richmond TW9 4BS
17 Mar 2005 288b Secretary resigned;director resigned
17 Mar 2005 288b Director resigned
17 Mar 2005 288a New secretary appointed