Advanced company searchLink opens in new window

MEDISICO PLC

Company number 08805747

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)
26 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2016 4.68 Liquidators' statement of receipts and payments to 24 August 2016
10 Sep 2015 AD01 Registered office address changed from , Melton House 179 Melton Road, West Bridgford, Nottingham, Ng, NG2 6JL to 1st Floor 26-28 Bedford Row London WC1R 4HE on 10 September 2015
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 4.20 Statement of affairs with form 4.19
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
06 Jun 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 20/07/2015 as it is invalid or ineffective
22 Apr 2015 AD01 Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th to Melton House 179 Melton Road West Bridgford Nottingham Ng NG2 6JL on 22 April 2015
17 Apr 2015 TM02 Termination of appointment of London Registrars P.L.C. as a secretary on 16 April 2015
16 Apr 2015 AP03 Appointment of Austin Moore as a secretary on 16 April 2015
16 Apr 2015 TM01 Termination of appointment of Michael Murphy as a director on 16 April 2015
16 Apr 2015 TM01 Termination of appointment of Geoffrey Turner as a director on 16 April 2015
16 Apr 2015 AP01 Appointment of Emma Louise Soos as a director on 16 April 2015
16 Apr 2015 AP01 Appointment of Mr Stephen Soos as a director on 16 April 2015
15 Apr 2015 TM01 Termination of appointment of Simon Shahrouz Zokaie as a director on 14 April 2015
15 Apr 2015 TM01 Termination of appointment of Awfa Paulina as a director on 14 April 2015
15 Apr 2015 TM01 Termination of appointment of Roger James Dainty as a director on 14 April 2015
15 Apr 2015 TM01 Termination of appointment of Kevin Michael Eley as a director on 14 April 2015
15 Apr 2015 TM01 Termination of appointment of Andrew James Britton as a director on 14 April 2015
13 Apr 2015 TM01 Termination of appointment of Kevin John Manners as a director on 8 April 2015
13 Apr 2015 TM01 Termination of appointment of Brian Louis Franks as a director on 10 April 2015
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 159,250
31 Mar 2015 AP01 Appointment of Dr Geoffrey Turner as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Stephen Soos as a director on 31 March 2015