MEDIWATCH PATHOLOGY LIMITED: Filings
Overview
Company Name | MEDIWATCH PATHOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06676710 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MEDIWATCH PATHOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Register(s) moved to registered inspection location Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | 1 pages | AD03 | ||
Notification of Mediwatch Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Register inspection address has been changed to Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | 1 pages | AD02 | ||
Cessation of Investor Ab as a person with significant control on Oct 19, 2017 | 1 pages | PSC07 | ||
Appointment of Mr Walter Wilson Stothers as a director on Oct 07, 2017 | 2 pages | AP01 | ||
Termination of appointment of Brian Robert Ellacott as a director on Oct 03, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||
Change of details for Investor Ab as a person with significant control on Sep 16, 2016 | 2 pages | PSC05 | ||
Cessation of Robert Eugene Earley Jr as a person with significant control on Sep 16, 2016 | 1 pages | PSC07 | ||
Notification of Investor Ab as a person with significant control on Sep 16, 2016 | 1 pages | PSC02 | ||
Amended accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AAMD | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on Nov 09, 2016 | 1 pages | AD01 | ||
Termination of appointment of Robert Eugene Earley Jr as a director on Oct 26, 2016 | 1 pages | TM01 | ||
Termination of appointment of Robert Eugene Earley Jr as a secretary on Oct 26, 2016 | 1 pages | TM02 | ||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Robert Eugene Earley Jr as a secretary on Mar 31, 2016 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Guy Stimpson as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Guy Stimpson as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||
Amended accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AAMD | ||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||
Appointment of Mr Robert Eugene Earley Jr as a director on Nov 12, 2015 | 2 pages | AP01 | ||
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