MEDIPLUS SOLUTIONS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 Application to strike the company off the register

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 19a Wellside Place Falkirk FK1 5RL on 2024-06-18

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2317 October 2023 Termination of appointment of Christine Mccandlish as a director on 2023-10-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Terry Ann Good as a director on 2023-06-02

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O DONOGHUE & CO. LTD 19A WELLSIDE PLACE STIRLINGSHIRE, FALKIRK FK1 5RL SCOTLAND

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS TERRY ANN GOOD

View Document

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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