MEDEURONET (UK) LIMITED

06591143
THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA

Documents

Documents
Date Category Description Pages
18 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
21 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
24 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
28 Feb 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
28 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Feb 2020 resolution Resolution 2 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2019 officers Termination of appointment of director (Wilfrid Pierre Girard) 1 Buy now
24 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2016 officers Change of particulars for director (Kristine Morrill) 2 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
22 Aug 2016 officers Appointment of director (Mr Wilfrid Pierre Girard) 2 Buy now
27 Jun 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 officers Change of particulars for director 2 Buy now
17 Oct 2015 mortgage Registration of a charge 26 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 accounts Annual Accounts 5 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 5 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
20 Jun 2013 accounts Annual Accounts 5 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 accounts Annual Accounts 10 Buy now
01 Sep 2011 accounts Annual Accounts 9 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Change of particulars for director (Kristine Morrill) 2 Buy now
09 Aug 2010 officers Change of particulars for secretary (Mrs Kristine Ann Morrill) 2 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 accounts Annual Accounts 9 Buy now
10 Dec 2009 officers Appointment of secretary (Mrs Kristine Ann Morrill) 1 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Legerman Limited) 1 Buy now
04 Dec 2009 officers Appointment of corporate secretary (Legerman Limited) 2 Buy now
04 Dec 2009 officers Termination of appointment of secretary (Kristine Morrill) 1 Buy now
22 Sep 2009 officers Secretary appointed kristine morrill 2 Buy now
22 Sep 2009 accounts Annual Accounts 8 Buy now
18 Sep 2009 officers Appointment terminated secretary wilfrid girard 1 Buy now
18 Sep 2009 officers Appointment terminated director wilfrid girard 1 Buy now
14 Jul 2009 officers Director's change of particulars / kristine morrill / 04/05/2009 1 Buy now
15 May 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
01 May 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
01 Jul 2008 officers Director appointed kristine morrill 2 Buy now
01 Jul 2008 officers Director and secretary appointed wilfrid girard 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 3, ashville house 131-139 the broadway wimbledon SW19 1QJ 1 Buy now
19 May 2008 officers Appointment terminate, secretary jpcors LIMITED logged form 1 Buy now
19 May 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
19 May 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
13 May 2008 incorporation Incorporation Company 18 Buy now