MEDIWATCH LIMITED



Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/182 January 2018 APPLICATION FOR STRIKING-OFF

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 0.000001

View Document

21/12/1721 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

21/12/1721 December 2017 REDUCE ISSUED CAPITAL 20/12/2017

View Document

21/12/1721 December 2017 SHARE PREMIUM ACCOUNT REDUCED 20/12/2017

View Document

21/12/1721 December 2017 STATEMENT BY DIRECTORS

View Document

20/10/1720 October 2017 SAIL ADDRESS CREATED

View Document

20/10/1720 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR WALTER WILSON STOTHERS

View Document

19/10/1719 October 2017 CESSATION OF INVESTOR AB AS A PSC

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLACOTT

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESTOR AB

View Document

14/07/1714 July 2017 CESSATION OF LABORIE MEDICAL TECHNOLOGIES EUROPE LTD AS A PSC

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
LUMONICS HOUSE VALLEY DRIVE
SWIFT VALLEY INDUSTRIAL ESTATE
RUGBY
WARWICKSHIRE
CV21 1TQ

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EARLEY JR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EARLEY JR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT EARLEY JR

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039710790008

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR ROBERT EUGENE EARLEY JR

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY STIMPSON

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY STIMPSON

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR HOLGER CHRISTIAN WILHELM FURSTENBERG

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR ROBERT EUGENE EARLEY JR

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RZEPKA

View Document

19/10/1519 October 2015 SECOND FILING FOR FORM SH01

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ANTHONY RZEPKA

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE ORCZY

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR JEREMY GUY STIMPSON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARK HUGHES

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JEREMY GUY STIMPSON

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1419 March 2014 ADOPT ARTICLES 12/02/2014

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039710790008

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MS ALICE ORCZY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR BRIAN ROBERT ELLACOTT

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EMBERTON

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP STIMPSON

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR OMER KARIM

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTANEO

View Document

27/01/1427 January 2014 REDUCTION OF ISSUED CAPITAL

View Document

27/01/1427 January 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/1427 January 2014 STATEMENT OF FACT

View Document

27/01/1427 January 2014 SCHEME OF ARRANGEMENT

View Document

27/01/1427 January 2014 SCHEME OF ARRANGEMENT - AMALGAM

View Document

27/01/1427 January 2014 REDUCE ISSUED CAPITAL 23/12/2013

View Document

27/01/1427 January 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

27/01/1427 January 2014 RED ISS CAP & MIN OC

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 3847136.97

View Document

27/01/1427 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 3847136.97

View Document

27/01/1427 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 3841886.97

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 0.01

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 0

View Document

14/01/1414 January 2014 ADOPT ARTICLES 23/12/2013

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

02/05/132 May 2013 ALLOT SHARES 22/04/2013

View Document

24/04/1324 April 2013 12/04/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/04/1227 April 2012 12/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1225 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLM CROSKERY

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS HARRISON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY COLM CROSKERY

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR MARK LEONARD WILLIAM HUGHES

View Document

06/03/126 March 2012 SECRETARY APPOINTED MR MARK LEONARD WILLIAM HUGHES

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED DR MARCUS HARRISON

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROLLINS

View Document

27/05/1127 May 2011 13/04/11 STATEMENT OF CAPITAL GBP 1409250.32

View Document

26/05/1126 May 2011 12/04/11 BULK LIST

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLM CROSKERY / 12/04/2011

View Document

16/05/1116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR COLM CROSKERY

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIE GREEN

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MRS JULIE CAROL GREEN

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRISON

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/1031 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM SWIFT HOUSE COSFORD LANE RUGBY WARWICKSHIRE CV21 1QN

View Document

04/05/104 May 2010 12/04/10 BULK LIST

View Document

23/11/0923 November 2009 05/10/09 STATEMENT OF CAPITAL GBP 1397135.02

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/0930 April 2009 RETURN MADE UP TO 12/04/09; BULK LIST AVAILABLE SEPARATELY

View Document



28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/04/098 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/092 April 2009 DIRECTOR RESIGNED GIAP CHONG

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

09/06/089 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MR PHILIP HARRISON

View Document

30/05/0830 May 2008 SECRETARY RESIGNED COLIN KUNZ

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED CHRISTIAN ROLLINS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED COLIN TOMAS CROSKERY

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED COLIN KUNZ

View Document

12/11/0712 November 2007 AUDITOR'S RESIGNATION

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 AUDITOR'S RESIGNATION

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0624 October 2006 AUTH ALLOT OF SECURITY 16/10/06 DISAPP PRE-EMPT RIGHTS 16/10/06 RE ELECT & APPT AUDITOR 16/10/06

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/04/05; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0530 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0430 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: FARRINGDON STREET, LONDON, EC4A 4HJ

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: ASER HOUSE, 29 ALBEMARLE STREET LONDON, W1X 3FA

View Document

12/05/0312 May 2003 RETURN MADE UP TO 12/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 S-DIV 24/02/03

View Document

24/03/0324 March 2003 ARTICLES OF ASSOCIATION

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 SUB DIVIDE 24/02/03

View Document

08/03/038 March 2003 ARTICLES OF ASSOCIATION

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/038 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/038 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/038 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/038 March 2003 SUB-DIVISION 24/02/03

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 12/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0130 April 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 SHARES AGREEMENT OTC

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED PROSTCARE PLC CERTIFICATE ISSUED ON 30/10/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: ASER HOUSE 29 ALBEMARLE STREET, LONDON, W1X 3FA

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 PROSPECTUS

View Document

12/06/0012 June 2000 882R AMENDING 8/5/00

View Document

12/06/0012 June 2000 AMENDING 882R 08/05/00

View Document

12/06/0012 June 2000 AMENDING 882R 08/05/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/05/0019 May 2000 APPLICATION COMMENCE BUSINESS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 VARYING SHARE RIGHTS AND NAMES 03/05/00

View Document

15/05/0015 May 2000 ADOPT ARTICLES 03/05/00

View Document

15/05/0015 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/00

View Document

08/05/008 May 2000 S-DIV 03/05/00

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 S-DIV 12/04/00

View Document

21/04/0021 April 2000 ALTERMEMORANDUM12/04/00

View Document

20/04/0020 April 2000 � NC 800000/20000000 12/04/00

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 12/04/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED GARRYBALLY HOLDINGS PLC CERTIFICATE ISSUED ON 17/04/00

View Document

12/04/0012 April 2000 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