MED GLOBAL CONSULTANCY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of a voluntary liquidator

View Document

03/09/253 September 2025 NewRemoval of liquidator by court order

View Document

24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-06-03

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registered office address changed from 5 Russet Court Cambridge CB4 1FP England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-06-13

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 SECRETARY APPOINTED MR STEPHEN MARK JAMES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET ARIF KAYNAK / 18/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 5 RUSSET COURT CAMBRIDGE CB4 1FP ENGLAND

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 6 RUSSET COURT CAMBRIDGE CB4 1FP ENGLAND

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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