- Company Overview for MEDICA SEARCH & SELECTION LIMITED (06535593)
- Filing history for MEDICA SEARCH & SELECTION LIMITED (06535593)
- People for MEDICA SEARCH & SELECTION LIMITED (06535593)
- Charges for MEDICA SEARCH & SELECTION LIMITED (06535593)
- Insolvency for MEDICA SEARCH & SELECTION LIMITED (06535593)
- More for MEDICA SEARCH & SELECTION LIMITED (06535593)
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 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2014 | |
17 Jul 2013 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN on 17 July 2013 | |
16 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 May 2013 | AA | Partial exemption accounts made up to 31 December 2012 | |
01 May 2013 | MR01 | Registration of charge 065355930001, created on 22 April 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for John Edward Harper on 17 March 2010 | |
14 Apr 2010 | CH04 | Secretary's details changed for Mill House Secretarial Limited on 17 March 2010 | |
12 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
18 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
07 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2008 | CERTNM | Company name changed quanta medica LIMITED\certificate issued on 26/03/08 |