MEDPLAN LITIGATION GROUP LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS REGINALD JAMES KEATES LOGGED FORM

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY REGINALD KEATES

View Document

29/01/0929 January 2009 SECRETARY APPOINTED JAMES JONATHAN HUEY HANNA

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM COUNTRYWIDE HOUSE KNIGHTS WAY SHREWSBURY SY1 3AB

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED THE LITIGATION GROUP LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 35A SPRINGMEADOW LANE UPPERMILL OLDHAM OL3 6HW

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED LEXVETTING LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

09/09/039 September 2003 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