Advanced company searchLink opens in new window

ACT MEDISYS LIMITED

Company number 01795572

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2013 DS01 Application to strike the company off the register
10 Apr 2013 AP03 Appointment of David William Hart Gray as a secretary on 31 March 2013
09 Apr 2013 TM02 Termination of appointment of Gareth Antony Wilson as a secretary on 31 March 2013
05 Apr 2013 AA Full accounts made up to 31 March 2012
18 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2012 TM01 Termination of appointment of Adrian Charles Stevens as a director on 30 June 2012
20 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000,000
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
13 Sep 2011 CH01 Director's details changed for Mr Adrian Charles Stevens on 12 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
18 Aug 2011 AD01 Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011
05 Aug 2011 AD01 Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
03 Aug 2011 AP03 Appointment of Mr Gareth Antony Wilson as a secretary
03 Aug 2011 AP01 Appointment of Mr Andrew James Edward Thomson as a director
02 Aug 2011 TM01 Termination of appointment of James Mackay as a director
02 Aug 2011 TM02 Termination of appointment of Howard Edelman as a secretary
07 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders