Advanced company searchLink opens in new window

BOC MEDISPEED LIMITED

Company number 00771943

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2010 DS01 Application to strike the company off the register
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 434,538
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2009 CC04 Statement of company's objects
20 Sep 2009 MA Memorandum and Articles of Association
17 Sep 2009 CERTNM Company name changed medispeed LIMITED\certificate issued on 17/09/09
12 Aug 2009 288c Director's Change of Particulars / thorben finken / 21/04/2009 / HouseName/Number was: carl-von-noorden-platz 16, now: the linde group the priestley centre; Street was: , now: 10 priestley road; Area was: , now: the surrey research park; Post Town was: frankfurt, now: guildford; Region was: , now: surrey; Post Code was: d-60596, now: GU2 7XY; Count
16 Jul 2009 288a Director appointed michael dennis
06 Jul 2009 288b Appointment Terminated Director nigel lewis
02 Jul 2009 AA Accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 26/01/09; full list of members
10 Feb 2009 288c Director's Change of Particulars / thorben finken / 22/12/2008 / Occupation was: finance director the linde group -, now: finance director-boc uk & irel
24 Dec 2008 288a Director appointed dr thorben finken
31 Oct 2008 AA Accounts made up to 31 December 2007
15 Oct 2008 288a Director appointed nigel andrew lewis
28 Aug 2008 288b Appointment Terminated Director gareth mostyn
26 Feb 2008 363a Return made up to 26/01/08; full list of members
04 Jan 2008 288b Director resigned
04 Jan 2008 288b Secretary resigned
04 Jan 2008 288a New director appointed
04 Jan 2008 288a New secretary appointed
02 Oct 2007 287 Registered office changed on 02/10/07 from: chertsey road windlesham surrey GU20 6HJ