Advanced company searchLink opens in new window

MEDICAL & GENERAL PROPERTY COMPANY LIMITED

Company number 05055555

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)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Mar 2011 AP01 Appointment of Mr Trevor Walter Brian Homer as a director
01 Mar 2011 AP03 Appointment of Mr Anthony Ivan Willcock as a secretary
01 Mar 2011 TM02 Termination of appointment of Trevor Homer as a secretary
01 Jun 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
28 May 2010 CH01 Director's details changed for Mr Ronald Austin Shuck on 2 October 2009
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Mar 2009 363a Return made up to 25/02/09; full list of members
20 Mar 2009 288c Director's Change of Particulars / ronald shuck / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: lansdowne house; Street was: lansdowne house, now: 29 lyttelton road; Area was: 29 lyttleton road, now:
01 Aug 2008 363a Return made up to 25/02/08; full list of members
09 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
04 Jul 2007 AA Total exemption small company accounts made up to 31 July 2006
03 May 2007 363s Return made up to 25/02/07; full list of members
17 Apr 2007 287 Registered office changed on 17/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
29 Nov 2006 363s Return made up to 25/02/06; full list of members
21 Jun 2006 287 Registered office changed on 21/06/06 from: abbotsfield house 43 high street kenilworth warwickshire CV8 1QU
21 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
10 Mar 2006 287 Registered office changed on 10/03/06 from: clement keys dartmouth house sandwell road west bromwich west midlands B70 8TH
30 Sep 2005 225 Accounting reference date extended from 28/02/05 to 31/07/05
16 Aug 2005 363s Return made up to 25/02/05; full list of members
28 Apr 2004 287 Registered office changed on 28/04/04 from: 50 holly walk leamington spa warwickshire CV32 4HY