MEDRUS CONSULTING LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 Application to strike the company off the register

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWAIN JAMES WILLIAMS

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN JAMES WILLIAMS / 01/04/2017

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OWAIN JAMES WILLIAMS / 01/04/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN JAMES WILLIAMS / 21/06/2014

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OWAIN JAMES WILLIAMS / 21/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALUN WILLIAMS / 12/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWAIN JAMES WILLIAMS / 12/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/08/0711 August 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

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

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

12/06/0312 June 2003 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