Advanced company searchLink opens in new window

MEDICIS LIMITED

Company number 01972465

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)
11 Aug 2005 363s Return made up to 26/07/05; full list of members
30 Sep 2004 AA Total exemption full accounts made up to 31 December 2003
24 Aug 2004 363s Return made up to 26/07/04; full list of members
29 Sep 2003 AA Total exemption full accounts made up to 31 December 2002
20 Aug 2003 363s Return made up to 26/07/03; full list of members
18 Jun 2003 CERTNM Company name changed l'arguenon LIMITED\certificate issued on 18/06/03
02 Oct 2002 AA Total exemption full accounts made up to 31 December 2001
15 Aug 2002 363s Return made up to 26/07/02; full list of members
27 Sep 2001 AA Total exemption full accounts made up to 31 December 2000
07 Aug 2001 363s Return made up to 26/07/01; full list of members
21 Sep 2000 AA Full accounts made up to 31 December 1999
11 Sep 2000 363s Return made up to 26/07/00; full list of members
11 Sep 2000 288a New director appointed
01 Sep 2000 287 Registered office changed on 01/09/00 from: richmond house old brewery court sandyford rd newcastle upon tyne NE2 1XG
01 Sep 2000 288a New director appointed
01 Sep 2000 288c Secretary's particulars changed
01 Sep 2000 288c Director's particulars changed
01 Sep 2000 288b Director resigned
07 Oct 1999 AA Full accounts made up to 31 December 1998
09 Aug 1999 363s Return made up to 26/07/99; no change of members
20 Oct 1998 AA Full accounts made up to 31 December 1997
13 Aug 1998 363s Return made up to 26/07/98; full list of members
10 Feb 1998 288a New director appointed
10 Feb 1998 288b Director resigned
09 Oct 1997 AA Full accounts made up to 31 December 1996