Advanced company searchLink opens in new window

MDE HEALTHCARE SERVICES LIMITED

Company number 05450419

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 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 AP01 Appointment of Mr Christopher Patrick Stephen Copping as a director
18 Jun 2013 TM01 Termination of appointment of Jonathan Blows as a director
18 Jun 2013 TM01 Termination of appointment of June Pearce as a director
18 Jun 2013 TM01 Termination of appointment of Jonathan Blows as a director
18 Jun 2013 TM02 Termination of appointment of June Pearce as a secretary
10 May 2013 AA Group of companies' accounts made up to 31 March 2012
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2012 AP03 Appointment of June Margaret Pearce as a secretary
19 Sep 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/01/2014
19 Sep 2012 CH01 Director's details changed for Miriam Dervan on 19 September 2012
19 Sep 2012 TM02 Termination of appointment of Robert Ismay as a secretary
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 AA Accounts for a small company made up to 31 March 2011
05 Apr 2012 AP01 Appointment of Jonathan Darcy Blything Blows as a director
05 Apr 2012 TM01 Termination of appointment of Robert Ismay as a director
05 Apr 2012 TM01 Termination of appointment of Annette Steele as a director
09 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
20 Jul 2011 MISC Auditor res
22 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH february 2014
19 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 30,000
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
10 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Nov 2010 AD01 Registered office address changed from , Doncastle House Doncastle Road, Bracknell, Berkshire, RG12 8PE, United Kingdom on 5 November 2010