- Company Overview for MIM MEDICAL LIMITED (05170301)
- Filing history for MIM MEDICAL LIMITED (05170301)
- People for MIM MEDICAL LIMITED (05170301)
- Charges for MIM MEDICAL LIMITED (05170301)
- Insolvency for MIM MEDICAL LIMITED (05170301)
- More for MIM MEDICAL LIMITED (05170301)
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) |
---|---|---|---|
23 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2024 | |
24 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2023 | |
09 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Dec 2022 | AD01 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to C/O Mercury Corporate Recovery Solutions Ltd Barkdale Terrace 346 Chester Road Manchester M16 9EZ on 9 December 2022 | |
09 Dec 2022 | LIQ02 | Statement of affairs | |
09 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | CH01 | Director's details changed for Philip James Heald on 26 September 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mr Mark Bradwell on 26 September 2022 | |
27 Sep 2022 | CH03 | Secretary's details changed for Philip James Heald on 26 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
08 Jul 2022 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Stewart Heald as a director on 1 July 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
13 Jul 2021 | PSC04 | Change of details for Philip James Heald as a person with significant control on 19 April 2021 | |
13 Jul 2021 | PSC07 | Cessation of Stewart Heald as a person with significant control on 19 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates |