Advanced company searchLink opens in new window

MEDCARE SYSTEMS (UK) LIMITED

Company number 05251502

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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2010 TM02 Termination of appointment of David Bottomley as a secretary
07 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-10-07
  • GBP 2
07 Oct 2009 CH01 Director's details changed for Dr Nigel Hamilton Lovell on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Dr Branko George Celler on 6 October 2009
05 Aug 2009 AA Accounts made up to 31 October 2008
06 Oct 2008 363a Return made up to 06/10/08; full list of members
14 Nov 2007 AA Accounts made up to 31 October 2007
19 Oct 2007 363a Return made up to 06/10/07; full list of members
15 Feb 2007 AA Accounts made up to 31 October 2006
09 Oct 2006 363a Return made up to 06/10/06; full list of members
10 May 2006 AA Accounts made up to 31 October 2005
26 Oct 2005 363s Return made up to 06/10/05; full list of members
26 Oct 2005 363(288) Secretary's particulars changed
02 Jun 2005 287 Registered office changed on 02/06/05 from: 8 unity square lincoln lincolnshire LN2 5AW
18 Nov 2004 288b Director resigned
18 Nov 2004 288b Secretary resigned
18 Nov 2004 288a New director appointed
18 Nov 2004 288a New secretary appointed;new director appointed
18 Nov 2004 288a New secretary appointed
18 Nov 2004 287 Registered office changed on 18/11/04 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD
06 Oct 2004 NEWINC Incorporation