MSUK MEDICAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/08/246 August 2024 | Return of final meeting in a creditors' voluntary winding up |
10/04/2410 April 2024 | Liquidators' statement of receipts and payments to 2024-03-19 |
12/04/2312 April 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-04-12 |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Statement of affairs |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Appointment of a voluntary liquidator |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Notification of Kathryn Louise Heath as a person with significant control on 2023-02-20 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-10 with updates |
30/12/2130 December 2021 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2017-12-22 |
29/12/2129 December 2021 | Director's details changed for Mr Andrew Kenneth Pringle on 2021-12-29 |
28/09/2128 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
10/08/2110 August 2021 | Satisfaction of charge 075355890002 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/06/211 June 2021 | Satisfaction of charge 075355890001 in full |
28/03/2128 March 2021 | Change of name notice |
28/03/2128 March 2021 | Certificate of change of name |
26/03/2126 March 2021 | Termination of appointment of Marion Ann Pringle as a director on 2021-03-08 |
17/02/2117 February 2021 | Confirmation statement made on 2021-01-10 with updates |
17/02/2117 February 2021 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-04-30 |
17/02/2117 February 2021 | Director's details changed for Mr Andrew Kenneth Pringle on 2021-02-16 |
27/07/2027 July 2020 | Registration of charge 075355890002, created on 2020-07-27 |
22/05/2022 May 2020 | Appointment of Mr Jamie Paul O'grady as a director on 2020-05-22 |
04/05/204 May 2020 | Micro company accounts made up to 2019-12-31 |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 23/06/2018 |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 23/06/2018 |
17/03/2017 March 2020 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2018-06-23 |
17/03/2017 March 2020 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2018-06-23 |
22/01/2022 January 2020 | Confirmation statement made on 2020-01-10 with updates |
22/01/2022 January 2020 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-01-15 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 15/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 22/01/2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
22/01/2022 January 2020 | Director's details changed for Mr Andrew Kenneth Pringle on 2020-01-22 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN PRINGLE / 14/01/2020 |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 14/01/2020 |
17/01/2017 January 2020 | Director's details changed for Mrs Marion Ann Pringle on 2020-01-14 |
17/01/2017 January 2020 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-01-14 |
16/01/2016 January 2020 | Registered office address changed from 7 Bell Yard London SW1E 6LB United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2020-01-16 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 7 BELL YARD LONDON SW1E 6LB UNITED KINGDOM |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 13/01/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM |
14/01/2014 January 2020 | Director's details changed for Mrs Marion Ann Pringle on 2020-01-13 |
14/01/2014 January 2020 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-01-13 |
14/01/2014 January 2020 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2020-01-14 |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN PRINGLE / 13/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/08/1928 August 2019 | Micro company accounts made up to 2018-12-31 |
04/02/194 February 2019 | Confirmation statement made on 2019-01-10 with updates |
04/02/194 February 2019 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2017-12-22 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 22/12/2017 |
18/01/1918 January 2019 | Director's details changed for Mr Andrew Kenneth Pringle on 2018-06-22 |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 22/06/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | Micro company accounts made up to 2017-12-31 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/12/1827 December 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
27/12/1827 December 2018 | Previous accounting period shortened from 2018-06-30 to 2017-12-31 |
05/11/185 November 2018 | Termination of appointment of Paul Hudson as a director on 2018-11-05 |
05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON |
25/06/1825 June 2018 | Accounts for a dormant company made up to 2017-06-30 |
25/06/1825 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
04/06/184 June 2018 | PREVSHO FROM 31/12/2017 TO 30/06/2017 |
04/06/184 June 2018 | Previous accounting period shortened from 2017-12-31 to 2017-06-30 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
10/01/1810 January 2018 | Confirmation statement made on 2018-01-10 with updates |
10/01/1810 January 2018 | Appointment of Mr Andrew Kenneth Pringle as a director on 2018-01-10 |
10/01/1810 January 2018 | Cessation of Marion Ann Pringle as a person with significant control on 2017-12-22 |
10/01/1810 January 2018 | DIRECTOR APPOINTED MR ANDREW KENNETH PRINGLE |
10/01/1810 January 2018 | CESSATION OF MARION ANN PRINGLE AS A PSC |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENNETH PRINGLE |
10/01/1810 January 2018 | Statement of capital following an allotment of shares on 2017-12-22 |
10/01/1810 January 2018 | Notification of Andrew Kenneth Pringle as a person with significant control on 2017-12-22 |
10/01/1810 January 2018 | 22/12/17 STATEMENT OF CAPITAL GBP 100 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | Certificate of change of name |
14/09/1714 September 2017 | COMPANY NAME CHANGED CIRCLE SQUARE CONSULTING LTD CERTIFICATE ISSUED ON 14/09/17 |
05/09/175 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
05/09/175 September 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
05/09/175 September 2017 | Previous accounting period shortened from 2017-02-28 to 2016-12-31 |
05/09/175 September 2017 | Accounts for a dormant company made up to 2016-12-31 |
16/08/1716 August 2017 | Registration of charge 075355890001, created on 2017-08-04 |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075355890001 |
13/08/1713 August 2017 | REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 34 BACK LANE HILTON DERBY DE65 5GJ |
13/08/1713 August 2017 | Registered office address changed from 34 Back Lane Hilton Derby DE65 5GJ to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2017-08-13 |
26/07/1726 July 2017 | Appointment of Mr Paul Hudson as a director on 2017-07-21 |
26/07/1726 July 2017 | DIRECTOR APPOINTED MR PAUL HUDSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | Confirmation statement made on 2017-02-18 with updates |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
28/11/1628 November 2016 | Accounts for a dormant company made up to 2016-02-29 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 2016-02-18 with full list of shareholders |
24/02/1624 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/05/1529 May 2015 | Accounts for a dormant company made up to 2015-02-28 |
29/05/1529 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN PRINGLE / 23/02/2015 |
23/02/1523 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual return made up to 2015-02-18 with full list of shareholders |
23/02/1523 February 2015 | Director's details changed for Mrs Marion Ann Pringle on 2015-02-23 |
07/11/147 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
07/11/147 November 2014 | Accounts for a dormant company made up to 2014-02-28 |
10/04/1410 April 2014 | Annual return made up to 2014-02-18 with full list of shareholders |
10/04/1410 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/10/1325 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
25/10/1325 October 2013 | Accounts for a dormant company made up to 2013-02-28 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 2013-02-18 with full list of shareholders |
27/02/1327 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual return made up to 2012-02-18 with full list of shareholders |
18/05/1218 May 2012 | Accounts for a dormant company made up to 2012-02-29 |
18/05/1218 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
12/04/1112 April 2011 | Certificate of change of name |
12/04/1112 April 2011 | COMPANY NAME CHANGED KHAP LIMITED CERTIFICATE ISSUED ON 12/04/11 |
11/04/1111 April 2011 | Appointment of Mrs Marion Ann Pringle as a director |
11/04/1111 April 2011 | DIRECTOR APPOINTED MRS MARION ANN PRINGLE |
11/04/1111 April 2011 | Registered office address changed from 97 Coppetts Road London N10 1JH United Kingdom on 2011-04-11 |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 97 COPPETTS ROAD LONDON N10 1JH UNITED KINGDOM |
08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN HEATH |
08/04/118 April 2011 | Termination of appointment of Kathryn Heath as a director |
18/02/1118 February 2011 | Incorporation |
18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MSUK MEDICAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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