Advanced company searchLink opens in new window

MEDLINE INDUSTRIES LIMITED

Company number 03238147

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 Oct 2004 288b Director resigned
14 Sep 2004 363s Return made up to 15/08/04; full list of members
14 Oct 2003 AA Full accounts made up to 30 June 2003
28 Aug 2003 363s Return made up to 15/08/03; full list of members
02 Jun 2003 CERTNM Company name changed allegiance healthcare LIMITED\certificate issued on 02/06/03
24 Apr 2003 AA Full accounts made up to 30 June 2002
23 Aug 2002 363s Return made up to 15/08/02; full list of members
10 Aug 2002 AUD Auditor's resignation
05 May 2002 AA Full accounts made up to 30 June 2001
18 Sep 2001 288a New director appointed
22 Aug 2001 363s Return made up to 15/08/01; full list of members
24 Jul 2001 288b Director resigned
11 Jul 2001 88(2)R Ad 26/06/01--------- £ si 2000000@1=2000000 £ ic 1425100/3425100
03 Jul 2001 288a New director appointed
03 Jul 2001 288a New director appointed
30 May 2001 AA Full accounts made up to 30 June 2000
16 Oct 2000 363s Return made up to 15/08/00; full list of members
22 Jun 2000 88(2)R Ad 08/06/00--------- £ si 1425000@1=1425000 £ ic 100/1425100
22 Jun 2000 123 Nc inc already adjusted 01/06/00
22 Jun 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jun 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 May 2000 287 Registered office changed on 12/05/00 from: wallingford road compton berkshire RG20 7QW
11 May 2000 288b Director resigned
11 May 2000 288b Secretary resigned
11 May 2000 288a New secretary appointed