- Company Overview for MEDINMAR LIMITED (03360494)
- Filing history for MEDINMAR LIMITED (03360494)
- People for MEDINMAR LIMITED (03360494)
- Charges for MEDINMAR LIMITED (03360494)
- Insolvency for MEDINMAR LIMITED (03360494)
- More for MEDINMAR LIMITED (03360494)
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) |
---|---|---|---|
13 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2016 | |
03 Jul 2015 | MR04 | Satisfaction of charge 033604940003 in full | |
18 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 May 2015 | AD01 | Registered office address changed from Unit 4 East Point High Street, Seal Sevenoaks Kent TN15 0EG to Unit 4 East Point High Street Seal Sevenoaks TN15 0EG on 7 May 2015 | |
06 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 May 2015 | 600 | Appointment of a voluntary liquidator | |
06 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | 1.4 | Notice of completion of voluntary arrangement | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2015 | CERTNM |
Company name changed medichem international (marketing) LIMITED\certificate issued on 14/01/15
|
|
14 Jan 2015 | CONNOT | Change of name notice | |
20 Jun 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Mar 2014 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AP01 | Appointment of Mr Paul William Hayman as a director | |
07 Nov 2013 | CH01 | Director's details changed for Mr Richard James Hayman on 1 October 2013 | |
14 Jun 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 May 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Apr 2013 | MR01 | Registration of charge 033604940003 | |
22 Mar 2013 | TM01 | Termination of appointment of James Hayman as a director | |
19 Mar 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |