MEDEQUIP SUB 1 LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

28/11/1428 November 2014 STATEMENT BY DIRECTORS

View Document

28/11/1428 November 2014 SOLVENCY STATEMENT DATED 21/11/14

View Document

28/11/1428 November 2014 REDUCE ISSUED CAPITAL 21/11/2014

View Document

28/11/1428 November 2014 28/11/14 STATEMENT OF CAPITAL GBP 1

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT GREEN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR RICHARD MARK BLOOM

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
310-312 DALLOW ROAD
LUTON
BEDFORDSHIRE
LU1 1TD

View Document

10/11/1110 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN FRISTEDT

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED LEIF MARTENSSON

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN FRISTEDT / 01/08/2007

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW SCOTT GREEN

View Document

22/05/0822 May 2008 SECRETARY APPOINTED RICHARD MARK BLOOM

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
C/O PEGASUS LIMITED
PEGASUS HOUSE WATERBERRY DRIVE
WATERLOOVILLE
HAMPSHIRE
PO7 7XX

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
C/O PARKER BATH LTD QUEENSWAY
STEM LANE INDUSTRIAL ESTATE
NEW MILTON
HAMPSHIRE BH25 5NN

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 AUDITOR'S RESIGNATION

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 AUDITOR'S RESIGNATION

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM:
SUNRISE BUSINESS PARK
HIGH STREET
WOLLASTON
WEST MIDLANDS DY8 4PS

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/08/007 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 02/07/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 COMPANY NAME CHANGED
PARKER BATH LIMITED
CERTIFICATE ISSUED ON 23/06/98

View Document

11/04/9811 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED
SUNRISE MEDICAL LIMITED
CERTIFICATE ISSUED ON 31/03/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM:
7 HARBOUR BUILDINGS
WATERFRONT WEST
BRIERLEY HILL
WEST MIDLANDS DY5 1LN

View Document

28/04/9728 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM:
FENS POOL AVENUE
WALLOWS INDUSTRIAL ESTATE
BRIERLEY HILL
WEST MIDLANDS DY5 1QA

View Document

08/12/958 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/95

View Document

24/04/9524 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 SHARES AGREEMENT OTC

View Document

04/05/894 May 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/05/892 May 1989 ALTER MEM AND ARTS 030389

View Document

27/04/8927 April 1989 WD 11/04/89 AD 18/01/89---------
￯﾿ᄑ SI 60742@1=60742
￯﾿ᄑ IC 100000/160742

View Document

27/04/8927 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/89

View Document

05/04/895 April 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 030389

View Document

29/03/8929 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 180189

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED
BEC MOBILITY LIMITED
CERTIFICATE ISSUED ON 29/03/89

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8623 December 1986 ANNUAL RETURN MADE UP TO 15/08/86

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/06/6812 June 1968 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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