About

Registered Number: 01583691
Date of Incorporation: 02/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Meadow House, Meadow Lane, Nottingham, NG2 3HS

 

Medoc Computers Ltd was registered on 02 September 1981 with its registered office in Nottingham. There are 8 directors listed for this organisation at Companies House. We don't know the number of employees at Medoc Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONE, Lynda N/A - 1
MASIDLOVER, Alexander Rafael, Dr 19 July 2019 - 1
PARKINSON, Stephen 01 September 2019 - 1
TAYLOR, Stephen 01 September 2019 - 1
EDWARDS, Roger Stuart N/A 06 April 1999 1
METCALFE, George William N/A 29 September 2009 1
MORDEY, Stephen Dennison N/A 01 September 2020 1
WALTHAM, Richard John N/A 31 May 2009 1

Filing History

Document Type Date
PSC07 - N/A 26 September 2020
TM01 - Termination of appointment of director 26 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 26 February 2020
SH06 - Notice of cancellation of shares 20 December 2019
RESOLUTIONS - N/A 30 November 2019
SH03 - Return of purchase of own shares 30 November 2019
SH01 - Return of Allotment of shares 17 October 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 13 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 25 February 2019
RESOLUTIONS - N/A 22 February 2019
SH06 - Notice of cancellation of shares 22 February 2019
SH03 - Return of purchase of own shares 22 February 2019
CS01 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
PSC01 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
AA - Annual Accounts 25 January 2018
RESOLUTIONS - N/A 30 November 2017
RESOLUTIONS - N/A 30 November 2017
RESOLUTIONS - N/A 30 November 2017
SH06 - Notice of cancellation of shares 30 November 2017
SH06 - Notice of cancellation of shares 30 November 2017
SH06 - Notice of cancellation of shares 30 November 2017
SH03 - Return of purchase of own shares 30 November 2017
SH03 - Return of purchase of own shares 30 November 2017
SH03 - Return of purchase of own shares 30 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 27 January 2011
SH03 - Return of purchase of own shares 14 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 27 May 2010
RESOLUTIONS - N/A 14 May 2010
SH03 - Return of purchase of own shares 14 May 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 29 June 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 13 June 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 20 May 1999
RESOLUTIONS - N/A 23 April 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 16 February 1994
363x - Annual Return 29 June 1993
AA - Annual Accounts 04 January 1993
363x - Annual Return 28 July 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 29 June 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 26 September 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
395 - Particulars of a mortgage or charge 06 April 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 02 September 1981
NEWINC - New incorporation documents 02 September 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.