Advanced company searchLink opens in new window

MEDIDISK SOLUTIONS LIMITED

Company number 03549668

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)
09 Aug 2004 363a Return made up to 21/04/04; full list of members
09 Aug 2004 288c Director's particulars changed
16 Jul 2004 363a Return made up to 21/04/03; full list of members
16 Jul 2004 363a Return made up to 21/04/02; full list of members
16 Jul 2004 363a Return made up to 21/04/01; full list of members
08 Jul 2004 COLIQ Deferment of dissolution (voluntary)
29 Apr 2004 288a New secretary appointed
29 Apr 2004 287 Registered office changed on 29/04/04 from: 338-346 goswell road london EC1V 7QN
01 Apr 2003 288b Secretary resigned
24 Jan 2003 COCOMP Order of court to wind up
23 Jan 2003 AC93 Order of court - restore & wind-up 18/01/03
23 Jul 2002 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2002 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2001 DISS6 Strike-off action suspended
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStrike-off action suspended
25 Sep 2001 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2000 363s Return made up to 21/04/00; full list of members
23 Jun 2000 288a New secretary appointed
20 Oct 1999 288b Secretary resigned
13 Aug 1999 395 Particulars of mortgage/charge
03 Jun 1999 395 Particulars of mortgage/charge
12 May 1999 363s Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
22 Oct 1998 88(2)R Ad 01/07/98--------- £ si 18@1=18 £ ic 2/20
24 Aug 1998 288c Director's particulars changed
31 Jul 1998 288a New secretary appointed
29 Jul 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/07/98