MEDIGAS LIMITED

Company Documents

DateDescription
06/03/156 March 2015 STATEMENT BY DIRECTORS

View Document

06/03/156 March 2015 SOLVENCY STATEMENT DATED 18/12/14

View Document

06/03/156 March 2015 REDUCE ISSUED CAPITAL 18/12/2014

View Document

06/03/156 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1519 January 2015 DECLARATION OF SOLVENCY

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
AIR LIQUIDE UK LTD STATION ROAD
COLESHILL
BIRMINGHAM
B46 1JY

View Document

05/01/155 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/155 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER PETIT

View Document

20/10/1420 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS

View Document

19/09/1119 September 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR MATTHEW JOHN HASNIP

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MATTHEW JOHN HASNIP

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS SYLVIE VILLEPONTOUX

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN DELLON

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JY

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED ANDREW JOSEPH REYNOLDS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL HUMBER

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CHARLES HOUSE ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DF

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/044 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9923 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/12/99

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: MOUNTBATTEN HOUSE, 1, GROSVENOR SQUARE, SOUTHAMPTON, SO15 2RB

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 ADOPT MEM AND ARTS 21/01/94

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 52/54, ENDLESS STREET, SALISBURY, WILTSHIRE, SP1 3UH.

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: THE OMNICARE CENTRE, MOORSIDE ROAD, WINNALL, WINCHESTER, SO23 7RX.

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: TECHNOLOGY HOUSE VICTORIA ROAD WINCHESTER HAMPSHIRE SO23 7DY

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: TECHNOLOGY HOUSE, VICTORIA ROAD, WINCHESTER, HAMPSHIRE, SO23 7DY.

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: 52-54 ENDLESS STREET SALISBURY WILTS SP1 3UH

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

29/11/8829 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/884 May 1988 SHARES AGREEMENT OTC

View Document

15/03/8815 March 1988 RETURN MADE UP TO 01/11/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

03/03/883 March 1988 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

26/10/8726 October 1987 NC INC ALREADY ADJUSTED

View Document

26/10/8726 October 1987 � NC 10000/262000 17/09

View Document

26/10/8726 October 1987 WD 21/10/87 AD 17/09/87--------- � SI 252000@1=252000 � IC 1176/253176

View Document

26/10/8726 October 1987 VARYING SHARE RIGHTS AND NAMES 17/09/87

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: ENDLESS HOUSE 52-54 ENDLESS STREET SALISBURY WILTSHIRE SP1 3UQ

View Document

10/03/8710 March 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company