MEDEQUIP SUB 1 LIMITED

00933605
ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK DUNSTABLE BEDFORDSHIRE LU5 5XF

Documents

Documents
Date Category Description Pages
05 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
28 Nov 2014 insolvency Solvency statement dated 21/11/14 1 Buy now
28 Nov 2014 resolution Resolution 1 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 officers Appointment of director (Mr Christoffer David Erik Franzen) 2 Buy now
11 Jun 2014 officers Appointment of director (Mr Richard Mark Bloom) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (Andrew John Scott Green) 1 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
24 Jan 2013 officers Appointment of director (Mr Robert Nicolaas Wilko Van Den Belt) 2 Buy now
24 Jan 2013 officers Termination of appointment of director (Leif Erik Martensson) 1 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
06 Aug 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 officers Change of particulars for secretary (Richard Mark Bloom) 1 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
20 Sep 2011 accounts Annual Accounts 7 Buy now
08 Nov 2010 annual-return Annual Return 6 Buy now
26 Oct 2010 accounts Annual Accounts 5 Buy now
25 Oct 2009 accounts Annual Accounts 5 Buy now
22 Oct 2009 annual-return Annual Return 6 Buy now
19 Aug 2009 officers Director appointed leif martensson 1 Buy now
19 Aug 2009 officers Appointment terminated director stefan fristedt 1 Buy now
14 Nov 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
14 Nov 2008 officers Director's change of particulars / stefan fristedt / 01/08/2007 2 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
22 May 2008 officers Secretary appointed richard mark bloom 1 Buy now
22 May 2008 officers Appointment terminated secretary andrew scott green 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from c/o pegasus LIMITED pegasus house waterberry drive waterlooville hampshire PO7 7XX 1 Buy now
29 Oct 2007 annual-return Return made up to 22/10/07; full list of members 3 Buy now
12 Oct 2007 accounts Annual Accounts 5 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
07 Nov 2006 annual-return Return made up to 22/10/06; full list of members 3 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
30 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Nov 2005 annual-return Return made up to 22/10/05; full list of members 7 Buy now
15 Nov 2005 officers Director resigned 1 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 accounts Annual Accounts 5 Buy now
04 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Mar 2005 accounts Annual Accounts 5 Buy now
08 Nov 2004 annual-return Return made up to 22/10/04; full list of members 7 Buy now
19 Oct 2004 officers New director appointed 2 Buy now
19 Oct 2004 officers Director resigned 1 Buy now
06 May 2004 accounts Annual Accounts 8 Buy now
17 Mar 2004 officers Director resigned 1 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: c/o parker bath LTD queensway stem lane industrial estate new milton hampshire BH25 5NN 1 Buy now
14 Oct 2003 annual-return Return made up to 22/10/03; full list of members 7 Buy now
14 Oct 2003 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
23 Mar 2003 officers Director resigned 1 Buy now
10 Oct 2002 annual-return Return made up to 22/10/02; full list of members 8 Buy now
13 Aug 2002 accounts Annual Accounts 7 Buy now
09 Aug 2002 auditors Auditors Resignation Company 1 Buy now
12 Mar 2002 accounts Annual Accounts 8 Buy now
27 Oct 2001 annual-return Return made up to 22/10/01; full list of members 7 Buy now
15 May 2001 officers Secretary resigned 1 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
28 Nov 2000 officers New secretary appointed;new director appointed 3 Buy now
28 Nov 2000 officers New director appointed 2 Buy now
28 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
16 Nov 2000 annual-return Return made up to 22/10/00; full list of members 7 Buy now
13 Nov 2000 officers New director appointed 2 Buy now
13 Nov 2000 officers New director appointed 2 Buy now
13 Oct 2000 auditors Auditors Resignation Company 2 Buy now
05 Oct 2000 address Registered office changed on 05/10/00 from: sunrise business park high street wollaston west midlands DY8 4PS 1 Buy now
05 Oct 2000 accounts Accounting reference date shortened from 30/06/01 to 31/12/00 1 Buy now
05 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2000 officers Director resigned 1 Buy now
04 Oct 2000 officers Secretary resigned;director resigned 1 Buy now
16 Aug 2000 accounts Annual Accounts 9 Buy now
07 Aug 2000 capital Declaration of assistance for shares acquisition 5 Buy now
17 Apr 2000 accounts Annual Accounts 13 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 officers Director resigned 1 Buy now
27 Oct 1999 annual-return Return made up to 22/10/99; full list of members 6 Buy now
25 Apr 1999 accounts Annual Accounts 20 Buy now
12 Nov 1998 annual-return Return made up to 22/10/98; full list of members 6 Buy now
01 Oct 1998 officers Director resigned 1 Buy now
25 Jun 1998 capital Declaration of assistance for shares acquisition 5 Buy now
24 Jun 1998 officers Director resigned 1 Buy now
24 Jun 1998 officers Director resigned 1 Buy now
23 Jun 1998 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 1998 accounts Annual Accounts 32 Buy now
31 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 1997 annual-return Return made up to 22/10/97; full list of members 8 Buy now
19 Nov 1997 officers New director appointed 2 Buy now
19 Nov 1997 officers Director resigned 1 Buy now
19 Nov 1997 officers Director resigned 1 Buy now
19 Jun 1997 address Registered office changed on 19/06/97 from: 7 harbour buildings waterfront west brierley hill west midlands DY5 1LN 1 Buy now
28 Apr 1997 accounts Annual Accounts 33 Buy now
19 Jan 1997 capital Particulars of contract relating to shares 4 Buy now
19 Jan 1997 capital Ad 31/12/96--------- £ si 26974@1 2 Buy now
10 Jan 1997 capital Ad 31/12/96--------- £ si 26974@1=26974 £ ic 169884/196858 2 Buy now
10 Jan 1997 resolution Resolution 1 Buy now