MEDICINQ LIMITED: Filings

  • Overview

    Company NameMEDICINQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04714264
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MEDICINQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Laurence David Finlay Murray as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Michael Harrison Kasher as a director on Dec 31, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 750
    SH01

    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 pagesAD01

    Termination of appointment of Stephen Liddle as a director on Nov 17, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Appointment of Mr Alan Hope as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Martin Raymond Vaughan as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 750
    SH01

    Termination of appointment of Philip James Kendall as a director on Jul 23, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 750
    SH01

    Appointment of Mr Laurence David Finlay Murray as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Elizabeth Smith as a director

    1 pagesTM01

    Termination of appointment of Alex Gillingwater as a secretary

    1 pagesTM02

    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