Advanced company searchLink opens in new window

MEDIWRAP LIMITED

Company number 03757530

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)
02 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003
26 Feb 2004 288a New secretary appointed
26 Feb 2004 288a New director appointed
26 Feb 2004 288b Secretary resigned
22 Oct 2003 363s Return made up to 22/04/03; full list of members
08 Oct 2003 288b Director resigned
23 Sep 2003 225 Accounting reference date shortened from 30/04/04 to 31/12/03
31 Jul 2003 287 Registered office changed on 31/07/03 from: 50 celeborn street south woodham ferrers chelmsford essex CM3 7AE
24 Jun 2003 288a New director appointed
05 Mar 2003 AA Total exemption small company accounts made up to 30 April 2002
07 Jun 2002 363s Return made up to 22/04/02; full list of members
21 Feb 2002 AA Total exemption small company accounts made up to 30 April 2001
26 Apr 2001 363s Return made up to 22/04/01; full list of members
26 Apr 2001 288a New secretary appointed
21 Dec 2000 88(2)R Ad 12/12/00--------- £ si 6@1=6 £ ic 94/100
21 Dec 2000 88(2)R Ad 12/12/00--------- £ si 92@1=92 £ ic 2/94
15 Dec 2000 AA Accounts for a dormant company made up to 30 April 2000
21 Nov 2000 288a New director appointed
12 Oct 2000 123 Nc inc already adjusted 14/09/00
12 Oct 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
12 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Oct 2000 288b Secretary resigned
27 Apr 2000 363s Return made up to 22/04/00; full list of members
22 Apr 1999 NEWINC Incorporation