MEDCIRCUIT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-09

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of affairs

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Registered office address changed from 141 Plymouth Grove Manchester Greater Manchester M13 9HX England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-04-22

View Document

22/04/2422 April 2024 Resolutions

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 05/07/18 STATEMENT OF CAPITAL GBP 2026.88

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 2019.82

View Document

29/04/1829 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 1999.64

View Document

22/03/1822 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 1939.7

View Document

12/03/1812 March 2018 18/01/18 STATEMENT OF CAPITAL GBP 1907

View Document

08/03/188 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/182 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 1882.7

View Document

03/12/173 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1850

View Document

03/12/173 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 166.5

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 27/08/17 STATEMENT OF CAPITAL GBP 148

View Document

25/08/1725 August 2017 25/08/17 STATEMENT OF CAPITAL GBP 26.4

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED MED CIRCLE LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM 23 SHAKESPEARE ROAD BEDFORD MK40 2DZ UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

08/08/158 August 2015 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