- Company Overview for MEDICO REHAB LIMITED (06377495)
- Filing history for MEDICO REHAB LIMITED (06377495)
- People for MEDICO REHAB LIMITED (06377495)
- More for MEDICO REHAB LIMITED (06377495)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH01 | Director's details changed for Mrs Susan Mary Holman on 19 September 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to Barnfield Office Kerslakes Court King Street Honiton Devon EX14 1DA on 25 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
26 Sep 2011 | CH01 | Director's details changed for Susan Mary Holman on 19 September 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Mar 2010 | TM02 | Termination of appointment of Kevin Holman as a secretary | |
19 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders |