MEDANTECH SOLUTIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES | 
| 26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | 
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/02/1624 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders | 
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 16/09/1516 September 2015 | DISS REQUEST WITHDRAWN | 
| 08/09/158 September 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 17/08/1517 August 2015 | APPLICATION FOR STRIKING-OFF | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders | 
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 24/02/1424 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders | 
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders | 
| 08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF UNITED KINGDOM  | 
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 30/03/1230 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders | 
| 14/03/1114 March 2011 | DIRECTOR APPOINTED MRS ELAINE DANIELS | 
| 14/03/1114 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 | 
| 14/03/1114 March 2011 | DIRECTOR APPOINTED MR MARCUS ROY DANIELS | 
| 14/03/1114 March 2011 | 17/02/11 STATEMENT OF CAPITAL GBP 2 | 
| 22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | 
| 17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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