MEDITECH IT LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/11/215 November 2021 Accounts for a small company made up to 2021-02-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MS EMMA CLAIRE HARVEY-KITCHING

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MIDGLEY

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY MIDGLEY / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY MIDGLEY / 24/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 7 SEVERN ROAD HUNSLET LEEDS LS10 1BL ENGLAND

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 SOLVENCY STATEMENT DATED 26/01/17

View Document

26/01/1726 January 2017 STATEMENT BY DIRECTORS

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 1

View Document

26/01/1726 January 2017 REDUCE ISSUED CAPITAL 26/01/2017

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O RSL STEEPER UNIT 7 HUNSLET TRADING ESTATE SEVERN ROAD LEEDS LS10 1BL

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN JOYCE

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR PAUL STEEPER

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/06/1427 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR SHAUN WILLIAM JOYCE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SHEARD

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 51 RIVERSIDE 2 MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY SHEARD / 30/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE CORRY THOMAS / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DR GARY SHEARD

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TAYLOR

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ANTONY MIDGLEY

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0418 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED MEDITECH REHAB LIMITED CERTIFICATE ISSUED ON 30/05/00

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/09/996 September 1999 AUDITOR'S RESIGNATION

View Document

16/08/9916 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: BUNCES FARM HOUSE LOWER ROAD TONGE,SITTINGBOURNE KENT ME9 9BP

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

27/12/9527 December 1995 S252 DISP LAYING ACC 20/11/95

View Document

27/12/9527 December 1995 S386 DISP APP AUDS 20/11/95

View Document

27/12/9527 December 1995 S366A DISP HOLDING AGM 20/11/95

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/07/95

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 ALTER MEM AND ARTS 24/01/94

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/01/9329 January 1993 S386 DISP APP AUDS 04/01/93

View Document

26/06/9226 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: 30 GLOUCESTER CRESCENT CHRISTY COURT CHELMSFORD ESSEX CM1 4NG

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 £ NC 1000/100000 17/06

View Document

26/07/9126 July 1991 NC INC ALREADY ADJUSTED 17/06/91

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/9125 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

17/06/9117 June 1991 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