Advanced company searchLink opens in new window

MEDIFINANCE LIMITED

Company number 04792968

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)
03 Oct 2016 MR01 Registration of charge 047929680001, created on 23 September 2016
17 Aug 2016 CH01 Director's details changed for Dr Geoffrey Ronald Hind on 26 July 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
04 Jul 2016 TM01 Termination of appointment of Edward Robin Moodie as a director on 1 July 2016
21 Jun 2016 AP01 Appointment of Mr Norman Carson as a director on 21 June 2016
11 Dec 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
23 Sep 2015 MA Memorandum and Articles of Association
18 Sep 2015 AP01 Appointment of Mr Edward Robin Moodie as a director on 17 September 2015
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2015 SH08 Change of share class name or designation
21 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
23 Jul 2015 AP01 Appointment of Mr Darren Andrew Renton as a director on 11 May 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
18 Aug 2014 TM01 Termination of appointment of Christopher Daniel Carmichael as a director on 7 June 2014
27 May 2014 AP01 Appointment of Mr Christopher Daniel Carmichael as a director
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
16 Oct 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 TM01 Termination of appointment of Philip Brook as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders