MEDICTRAINER PLC

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1021 May 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN ROWLEY

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MRS CHRISTINA CORNELIA VAN DEN BERG

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR DIMITRI GEORGE ADAM

View Document

07/01/107 January 2010 SECRETARY APPOINTED MRS CHRISTINA CORNELIA VAN DEN BERG

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SUMNER

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATERSON BROWN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROWLEY

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN ROWLEY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SUMNER / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN JOHN ROWLEY / 01/12/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SUMNER / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN JOHN ROWLEY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATERSON BROWN / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN ROWLEY / 01/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 SECRETARY APPOINTED ALLAN JOHN ROWLEY

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 7 QUEEN STREET MAYFAIR LONDON W1J 5PB

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MORSE

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 Incorporation

View Document

19/10/0619 October 2006 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