Download leads from Nexok and grow your business. Find out more

Medcon UK Limited

Documents

Total Documents105
Total Pages409

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off
3 September 2013Final Gazette dissolved via voluntary strike-off
21 May 2013First Gazette notice for voluntary strike-off
21 May 2013First Gazette notice for voluntary strike-off
10 May 2013Application to strike the company off the register
10 May 2013Application to strike the company off the register
26 March 2013Termination of appointment of Paul Jackson Nielsen as a secretary on 20 March 2013
26 March 2013Termination of appointment of Larry Todd Alley as a director on 20 March 2013
26 March 2013Termination of appointment of Larry Alley as a director
26 March 2013Termination of appointment of Paul Nielsen as a secretary
12 February 2013Full accounts made up to 31 March 2012
12 February 2013Full accounts made up to 31 March 2012
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
14 May 2012Registered office address changed from Mckesson Information Solutions Uk Ltd Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6NZ United Kingdom on 14 May 2012
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
14 May 2012Registered office address changed from Mckesson Information Solutions Uk Ltd Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6NZ United Kingdom on 14 May 2012
27 October 2011Termination of appointment of Gila Afriat-Kurtzer as a secretary on 1 April 2011
27 October 2011Termination of appointment of Gila Afriat-Kurtzer as a secretary
27 October 2011Termination of appointment of Marcel Goldberg as a director on 1 April 2011
27 October 2011Termination of appointment of Marcel Goldberg as a director
25 October 2011Appointment of Mr Paul Jackson Nielsen as a secretary on 29 March 2011
25 October 2011Appointment of Mr Paul Jackson Nielsen as a secretary
4 October 2011Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 4 October 2011
4 October 2011Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 4 October 2011
4 October 2011Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 4 October 2011
18 May 2011Full accounts made up to 31 March 2011
18 May 2011Full accounts made up to 31 March 2011
27 April 2011Appointment of Mrs Judit Romano as a director
27 April 2011Appointment of Mrs Judit Romano as a director
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
20 May 2010Full accounts made up to 31 March 2010
20 May 2010Full accounts made up to 31 March 2010
28 April 2010Termination of appointment of Ehud Mchtomy as a director
28 April 2010Termination of appointment of Ehud Mchtomy as a director
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
19 March 2010Director's details changed for Ehud Mchtomy on 19 March 2010
19 March 2010Director's details changed for Larry Todd Alley on 19 March 2010
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
19 March 2010Director's details changed for Ehud Mchtomy on 19 March 2010
19 March 2010Director's details changed for Marcel Goldberg on 19 March 2010
19 March 2010Director's details changed for Larry Todd Alley on 19 March 2010
19 March 2010Director's details changed for Marcel Goldberg on 19 March 2010
8 September 2009Full accounts made up to 31 March 2009
8 September 2009Full accounts made up to 31 March 2009
3 August 2009Appointment Terminated Director uzi blumensohn
3 August 2009Appointment terminated director ron davidson
3 August 2009Appointment terminated director uzi blumensohn
3 August 2009Director appointed marcel goldberg
3 August 2009Director appointed marcel goldberg
3 August 2009Appointment Terminated Director ron davidson
27 July 2009Director appointed larry todd alley
27 July 2009Director appointed larry todd alley
6 April 2009Return made up to 10/03/09; full list of members
6 April 2009Return made up to 10/03/09; full list of members
22 May 2008Full accounts made up to 31 March 2008
22 May 2008Full accounts made up to 31 March 2008
25 April 2008Return made up to 10/03/08; full list of members
25 April 2008Return made up to 10/03/08; full list of members
22 July 2007Full accounts made up to 31 March 2007
22 July 2007Full accounts made up to 31 March 2007
17 July 2007Director resigned
17 July 2007Director resigned
11 April 2007Return made up to 10/03/07; full list of members
11 April 2007Return made up to 10/03/07; full list of members
1 June 2006Full accounts made up to 31 December 2005
1 June 2006Full accounts made up to 31 December 2005
23 March 2006Return made up to 10/03/06; no change of members
23 March 2006Return made up to 10/03/06; no change of members
14 February 2006Accounting reference date extended from 31/12/06 to 31/03/07
14 February 2006Accounting reference date extended from 31/12/06 to 31/03/07
17 May 2005Full accounts made up to 31 December 2004
17 May 2005Full accounts made up to 31 December 2004
11 March 2005Return made up to 10/03/05; no change of members
11 March 2005Return made up to 10/03/05; no change of members
6 May 2004Full accounts made up to 31 December 2003
6 May 2004Full accounts made up to 31 December 2003
8 March 2004Return made up to 10/03/04; full list of members
8 March 2004Return made up to 10/03/04; full list of members
15 June 2003New director appointed
15 June 2003New director appointed
20 May 2003New director appointed
20 May 2003New director appointed
20 May 2003New director appointed
20 May 2003New director appointed
19 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03
19 May 2003Registered office changed on 19/05/03 from: 37 broadhurst gardens london NW6 3QT
19 May 2003New director appointed
19 May 2003New director appointed
19 May 2003New secretary appointed
19 May 2003Registered office changed on 19/05/03 from: 37 broadhurst gardens london NW6 3QT
19 May 2003New secretary appointed
19 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03
18 March 2003Nc inc already adjusted 10/03/03
18 March 2003Director resigned
18 March 2003Registered office changed on 18/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
18 March 2003Nc inc already adjusted 10/03/03
18 March 2003Director resigned
18 March 2003Secretary resigned
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 March 2003Secretary resigned
18 March 2003Registered office changed on 18/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 March 2003Incorporation
10 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing