Advanced company searchLink opens in new window

MIM MEDICAL LIMITED

Company number 05170301

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-24
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