MEDICAP LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

09/10/239 October 2023 Termination of appointment of Lee John Parkinson as a director on 2023-10-09

View Document

09/10/239 October 2023 Application to strike the company off the register

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/12/167 December 2016 DISS REQUEST WITHDRAWN

View Document

22/11/1622 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1611 November 2016 APPLICATION FOR STRIKING-OFF

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN PARKINSON / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SIMON GRIFFITHS / 05/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED SMARTGLASS LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 COMPANY NAME CHANGED NEPTUNE SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/99

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 5 CHURCH CLOSE BUCKLEY FLINTSHIRE CH7 3JP

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 RETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: ASHTON HOUSE CHADWICK STREET MORETON WIRRAL L46 7TE

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 ADOPT MEM AND ARTS 21/10/94

View Document

06/10/946 October 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