Advanced company searchLink opens in new window

MEDICAL CONNECTIONS MEDIA LIMITED

Company number 09468041

Filter by category

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)
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 20 July 2022
10 Aug 2021 600 Appointment of a voluntary liquidator
10 Aug 2021 LIQ02 Statement of affairs
10 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-21
10 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 AD01 Registered office address changed from Suite D, Conway House Ackhurst Business Park Foxhole Road Chorley PR7 1NY England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 5 August 2021
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Mar 2019 AP01 Appointment of Miss Gemma Nelson as a director on 21 March 2019
21 Mar 2019 AP01 Appointment of Mr Lewis Shane Nelson as a director on 21 March 2019
08 Mar 2019 AD01 Registered office address changed from Suite 2 Windsor House, Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY United Kingdom to Suite D, Conway House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 8 March 2019
05 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
12 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Nov 2016 AP01 Appointment of Mr Stuart Nelson as a director on 15 November 2016
08 Jul 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
03 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted