MEDTRONIC PHYSIO-CONTROL LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/12

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR MARK JUSTIN ELSEY

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MS JACQUELINE FIELDING

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY HOLMES

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOBST TREIBER

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/11

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOBST PETER TREIBER / 24/03/2011

View Document

24/03/1124 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 24/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ANTONY ROBERT HOLMES

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATKIN

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 24/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ATKIN / 24/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOBST PETER TREIBER / 24/03/2010

View Document

09/04/109 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 MEMORANDUM OF ASSOCIATION

View Document

09/02/109 February 2010 ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/08

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/07

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN ATKIN

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HUBBERT

View Document

21/04/0721 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/05

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/03

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 26/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: G OFFICE CHANGED 06/09/01 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED PHYSIO-CONTROL UK LIMITED CERTIFICATE ISSUED ON 20/10/00

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 � NC 100/714000 31/12

View Document

13/02/9613 February 1996 NC INC ALREADY ADJUSTED 31/12/95

View Document

13/02/9613 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/95

View Document

13/02/9613 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/95

View Document

18/12/9518 December 1995 S366A DISP HOLDING AGM 17/11/95

View Document

18/12/9518 December 1995 S386 DISP APP AUDS 17/11/95

View Document

18/12/9518 December 1995 S252 DISP LAYING ACC 17/11/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995

View Document

16/12/9416 December 1994

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 COMPANY NAME CHANGED 3008TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

24/03/9424 March 1994 Incorporation

View Document

24/03/9424 March 1994 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