- Company Overview for MEDOIL PLC (05220759)
- Filing history for MEDOIL PLC (05220759)
- People for MEDOIL PLC (05220759)
- Insolvency for MEDOIL PLC (05220759)
- More for MEDOIL PLC (05220759)
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) |
---|---|---|---|
29 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | 600 |
Appointment of a voluntary liquidator
|
|
11 Apr 2014 | AD01 | Registered office address changed from 20 Berkeley Square 6th Floor London W1J 6EQ England on 11 April 2014 | |
10 Apr 2014 | 4.70 | Declaration of solvency | |
10 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2013 | CH01 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL on 14 October 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
16 Jul 2013 | AUD | Auditor's resignation | |
15 Jul 2013 | AUD | Auditor's resignation | |
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | CH01 | Director's details changed for Mr Simon John Thomson on 30 April 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Nov 2010 | TM01 | Termination of appointment of a director | |
05 Oct 2010 | CH01 | Director's details changed for Dr Michael John Watts on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Simon John Thomson on 5 October 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Mr Duncan Alexander Wood on 4 October 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Ms. Janice Margaret Brown on 23 September 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
06 Jul 2010 | AA | Full accounts made up to 31 December 2009 |