Advanced company searchLink opens in new window

MEDINMAR LIMITED

Company number 03360494

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16
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
  • RES15 ‐ Change company name resolution on 2014-12-24
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
  • GBP 103
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