MEDICAL EQUIPMENT COMPANY LTD

11288247
CORNER HOUSE 28 HUDDERSFIELD ROAD NEWHEY ROCHDALE OL16 3QF

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
14 Nov 2023 accounts Annual Accounts 8 Buy now
13 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2022 officers Termination of appointment of director (Mark Simon Goodwin) 1 Buy now
19 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2022 accounts Annual Accounts 9 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 8 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 8 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2018 capital Return of Allotment of shares 3 Buy now
14 Nov 2018 officers Appointment of corporate secretary (Pha Secretarial Services Ltd) 2 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 officers Appointment of director (Mr Ronald David Wood) 2 Buy now
03 Apr 2018 incorporation Incorporation Company 10 Buy now