MEDIC.CO.UK LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY PRIMROSE NCUBE

View Document

30/08/1330 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BURTON / 24/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PRIMROSE NCUBE / 01/07/2008

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 SECRETARY APPOINTED PRIMROSE SITHABISC NCUBE

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY BESSINGHAM FINANCIAL SERVICES LTD

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY APPOINTED BESSINGHAM FINANCIAL SERVICES LTD

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM:
STERLING HOUSE 175 HIGH STREET
175 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE WD3 1AY

View Document

29/06/0329 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM:
111 HEADSTONE ROAD
HARROW
MIDDLESEX HA1 1PG

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
25 ST DAVIDS DRIVE
EDGWARE
MIDDLESEX HA8 6JQ

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM:
THE COMPANY SHOP 82 WHITCHURCH
ROAD,
CARDIFF
CF4 3LX

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 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