MEDICINQ LIMITED: Filings
Overview
| Company Name | MEDICINQ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04714264 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MEDICINQ LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Simons Group Limited 991 Doddington Road Lincoln Lincolnshire LN6 3AA United Kingdom to C/O Kingsbridge Corporate Solutions Resolution House City Office Park, Crusader Road Lincoin Lincolnshire LN6 7AS on Jun 14, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Laurence David Finlay Murray as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Harrison Kasher as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Simons Group Ltd 991 Doddington Road Lincoln LN6 3AA to C/O Simons Group Limited 991 Doddington Road Lincoln Lincolnshire LN6 3AA on Mar 30, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Liddle as a director on Nov 17, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Mr Alan Hope as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Raymond Vaughan as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip James Kendall as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Laurence David Finlay Murray as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Elizabeth Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Gillingwater as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0