Advanced company searchLink opens in new window

MEDICI PARTNERS LIMITED

Company number SC322256

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)
25 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
30 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
31 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-31
  • GBP 38
31 May 2010 CH01 Director's details changed for David Singh on 26 April 2010
31 May 2010 AD01 Registered office address changed from Flat 1/2 49 Peel Street Glasgow G11 5LU on 31 May 2010
09 Mar 2010 AA01 Previous accounting period shortened from 31 July 2010 to 28 February 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Feb 2010 SH06 Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 38
03 Feb 2010 SH03 Purchase of own shares.
20 Oct 2009 TM01 Termination of appointment of Paul Atkinson as a director
01 Jul 2009 363a Return made up to 26/04/09; full list of members
16 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
09 Feb 2009 288a Director appointed paul atkinson
11 Jun 2008 363a Return made up to 26/04/08; full list of members
11 Jun 2008 287 Registered office changed on 11/06/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
01 Feb 2008 225 Accounting reference date extended from 30/04/08 to 31/07/08
19 Jul 2007 88(2)R Ad 06/07/07--------- £ si 3900@.01=39 £ ic 1/40
19 Jul 2007 122 S-div 06/07/07
19 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 06/07/07
19 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 288b Secretary resigned
19 Jul 2007 288b Director resigned