MEDICAL CONSULTING AND DIAGNOSTICS LTD.

04289632
255 CHERRY HINTON ROAD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB1 7DA

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2017 accounts Annual Accounts 4 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2016 accounts Annual Accounts 6 Buy now
30 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 5 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 5 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 accounts Annual Accounts 5 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 officers Termination of appointment of director (David Cocks) 2 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Oct 2009 annual-return Annual Return 10 Buy now
18 Mar 2009 accounts Accounting reference date extended from 31/03/2009 to 31/05/2009 1 Buy now
28 Dec 2008 accounts Annual Accounts 6 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from the brewery cottage cliff brewery cliff road ipswich suffolk IP3 0AY 1 Buy now
02 Oct 2008 annual-return Return made up to 18/09/08; full list of members 7 Buy now
30 Sep 2008 officers Appointment terminate, director winifried brenneis logged form 1 Buy now
04 Jul 2008 officers Secretary appointed redge carpen 2 Buy now
04 Jul 2008 officers Appointment terminated director winfried brenneis 1 Buy now
12 Jun 2008 officers Appointment terminated director marilyn martin 1 Buy now
08 Apr 2008 officers Appointment terminated secretary david cocks 1 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
27 Oct 2007 annual-return Return made up to 18/09/07; full list of members 8 Buy now
17 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2006 annual-return Return made up to 18/09/06; full list of members 8 Buy now
22 Dec 2006 officers New secretary appointed 2 Buy now
22 Dec 2006 officers Secretary resigned 1 Buy now
16 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2006 officers Director's particulars changed 1 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: 71 cavendish avenue cambridge cambridgeshire CB1 7UR 1 Buy now
23 Jun 2006 accounts Annual Accounts 5 Buy now
06 Mar 2006 accounts Annual Accounts 5 Buy now
21 Oct 2005 annual-return Return made up to 01/08/05; full list of members 6 Buy now
21 Oct 2005 officers New director appointed 3 Buy now
14 Mar 2005 capital Ad 01/01/05--------- £ si 25@1=25 £ ic 100/125 2 Buy now
14 Mar 2005 capital Nc inc already adjusted 01/01/05 1 Buy now
14 Mar 2005 resolution Resolution 1 Buy now
21 Dec 2004 accounts Annual Accounts 6 Buy now
29 Nov 2004 capital Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
31 Oct 2004 annual-return Return made up to 18/09/04; full list of members 7 Buy now
13 Aug 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
26 Jul 2004 accounts Annual Accounts 1 Buy now
26 Jul 2004 accounts Annual Accounts 1 Buy now
20 Feb 2004 accounts Accounting reference date shortened from 30/09/03 to 31/07/03 1 Buy now
14 Nov 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
16 Oct 2003 address Registered office changed on 16/10/03 from: lake house market hill royston hertfordshire SG8 9JN 1 Buy now
03 Oct 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
11 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2001 officers New secretary appointed 2 Buy now
03 Nov 2001 officers New director appointed 2 Buy now
03 Nov 2001 officers New director appointed 2 Buy now
03 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
03 Nov 2001 officers Director resigned 1 Buy now
03 Nov 2001 address Registered office changed on 03/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
18 Sep 2001 incorporation Incorporation Company 18 Buy now