- Company Overview for MEDIWATCH PATHOLOGY LIMITED (06676710)
- Filing history for MEDIWATCH PATHOLOGY LIMITED (06676710)
- People for MEDIWATCH PATHOLOGY LIMITED (06676710)
- Charges for MEDIWATCH PATHOLOGY LIMITED (06676710)
- Registers for MEDIWATCH PATHOLOGY LIMITED (06676710)
- More for MEDIWATCH PATHOLOGY LIMITED (06676710)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
20 Oct 2017 | AD03 | Register(s) moved to registered inspection location Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | |
20 Oct 2017 | PSC02 | Notification of Mediwatch Limited as a person with significant control on 6 April 2016 | |
20 Oct 2017 | AD02 | Register inspection address has been changed to Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | |
19 Oct 2017 | PSC07 | Cessation of Investor Ab as a person with significant control on 19 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Walter Wilson Stothers as a director on 7 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Brian Robert Ellacott as a director on 3 October 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
14 Jul 2017 | PSC05 | Change of details for Investor Ab as a person with significant control on 16 September 2016 | |
14 Jul 2017 | PSC07 | Cessation of Robert Eugene Earley Jr as a person with significant control on 16 September 2016 | |
14 Jul 2017 | PSC02 | Notification of Investor Ab as a person with significant control on 16 September 2016 | |
11 Jul 2017 | AAMD | Amended accounts for a dormant company made up to 31 March 2016 | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Robert Eugene Earley Jr as a director on 26 October 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Robert Eugene Earley Jr as a secretary on 26 October 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
14 Jul 2016 | AP03 | Appointment of Mr Robert Eugene Earley Jr as a secretary on 31 March 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Jeremy Guy Stimpson as a director on 31 March 2016 | |
14 Jul 2016 | TM02 | Termination of appointment of Jeremy Guy Stimpson as a secretary on 31 March 2016 | |
20 Jun 2016 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Robert Eugene Earley Jr as a director on 12 November 2015 |