MEDICAL DEVICE SUPPORT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Appointment of Dr Michael John Desmond Gamlen as a director on 2023-06-19

View Document

23/06/2323 June 2023 Termination of appointment of Alice Kathleen Noon as a director on 2023-06-19

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

24/11/2124 November 2021 Notification of Genisus Limited as a person with significant control on 2020-12-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
BIOCITY NOTTINGHAM PENNYFOOT STREET
NOTTINGHAM

View Document

05/01/165 January 2016 Annual return made up to 17 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/152 February 2015 COMPANY NAME CHANGED NEWCO 1234 LIMITED
CERTIFICATE ISSUED ON 02/02/15

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN BOWNESS

View Document

30/10/1430 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED GAMLEN TABLETING LIMITED
CERTIFICATE ISSUED ON 28/08/12

View Document

25/07/1225 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 5

View Document

02/07/122 July 2012 07/02/11 STATEMENT OF CAPITAL GBP 3

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 3

View Document

06/12/116 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/02/111 February 2011 COMPANY NAME CHANGED THE COMPRESSIBILITY COMPANY LIMITED
CERTIFICATE ISSUED ON 01/02/11

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED PHARMATRAINING LIMITED
CERTIFICATE ISSUED ON 12/11/10

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH CALLANAN

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN CALLANAN / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DESMOND GAMLEN / 01/11/2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM
BIOCITY NOTTINGHAM PENNYFOOT STREET
NOTTINGHAM
NG1 1GF

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0820 October 2008 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

17/10/0817 October 2008 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