MEDITRAC SYSTEMS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 DIRECTOR APPOINTED MR NICHOLAS WOOD

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/09/1522 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HURLEY / 06/08/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 28/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

16/10/1316 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/10/1316 October 2013 28/09/12 STATEMENT OF CAPITAL GBP 875

View Document

15/10/1315 October 2013 28/09/12 STATEMENT OF CAPITAL GBP 900

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/04/1324 April 2013 CURRSHO FROM 31/10/2012 TO 31/01/2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 13 DAVID MEWS LONDON W1U 6EQ ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

08/10/128 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/12/1115 December 2011 DIRECTOR APPOINTED WILLIAM HURLEY

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED MEDITRAK LIMITED CERTIFICATE ISSUED ON 22/11/11

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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