Advanced company searchLink opens in new window

MEDICAL FINANCE LIMITED

Company number 03238021

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)
06 Oct 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
27 Aug 1997 288b Director resigned
30 Jun 1997 288a New director appointed
27 Jun 1997 225 Accounting reference date extended from 31/08/97 to 31/12/97
02 Dec 1996 287 Registered office changed on 02/12/96 from: the chquers st marys way chesham buckinghamshire HP5 1HR
09 Nov 1996 288a New director appointed
09 Nov 1996 288b Director resigned
09 Nov 1996 288a New director appointed
09 Nov 1996 288a New director appointed
09 Nov 1996 288b Director resigned
08 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Nov 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Nov 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
08 Nov 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
08 Nov 1996 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
08 Nov 1996 88(2)R Ad 31/10/96--------- £ si 410@1=410 £ ic 412/822
08 Nov 1996 88(2)R Ad 31/10/96--------- £ si 410@1=410 £ ic 2/412
13 Oct 1996 287 Registered office changed on 13/10/96 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN
20 Aug 1996 288 Secretary resigned
20 Aug 1996 288 Director resigned
20 Aug 1996 288 New director appointed
20 Aug 1996 288 New secretary appointed
20 Aug 1996 288 New director appointed
09 Aug 1996 NEWINC Incorporation