Advanced company searchLink opens in new window

MEDICAL PHYSICS (HOLDINGS) LIMITED

Company number 06395833

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution of profits available approved and paid to okm and authorised by director/director is authorised to take any action on behalf of the company/company business 24/03/2020
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of director on 31/12/2019 24/03/2020
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of assignment & release between mpi and the company approved & authorised/company business 24/03/2020
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
01 Apr 2020 TM01 Termination of appointment of Paul Stevens as a director on 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
18 Jun 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Jarrod Ashton as a director on 1 August 2018
31 Aug 2018 TM01 Termination of appointment of Gareth Anthony Walsh as a director on 5 August 2018
27 Nov 2017 AA Full accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
15 Aug 2017 TM01 Termination of appointment of Martin Wallace as a director on 17 March 2017
15 Dec 2016 AA Full accounts made up to 31 March 2016
13 Oct 2016 CH01 Director's details changed for Mr Gareth Anthony Walsh on 12 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Apr 2016 AP01 Appointment of Mr Carl Constantin Zangemeister as a director on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Nicholas John Williams as a director on 31 March 2016
11 Dec 2015 CH01 Director's details changed for Gareth Anthony Walsh on 26 January 2015
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 AD01 Registered office address changed from Keymed House Stock Road Southend-on-Sea SS2 5QH to Keymed House Stock Road Southend-on-Sea SS2 5QH on 12 October 2015
01 Sep 2015 AA Full accounts made up to 31 March 2015