- Company Overview for MEDICRUIT CARE LIMITED (07237264)
- Filing history for MEDICRUIT CARE LIMITED (07237264)
- People for MEDICRUIT CARE LIMITED (07237264)
- More for MEDICRUIT CARE LIMITED (07237264)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
07 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
07 May 2013 | AP01 | Appointment of Mr Phillip Barker as a director on 29 April 2012 | |
06 Mar 2013 | AA | Accounts made up to 31 August 2012 | |
30 Jan 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
20 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts made up to 31 August 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
22 Mar 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 August 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from Smiths Bank Chambers 7 Market Place Derby DE1 3QE United Kingdom on 7 February 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 3 February 2011 | |
28 Apr 2010 | NEWINC | Incorporation |