- Company Overview for MEDIFILL U.K. LTD. (05265975)
- Filing history for MEDIFILL U.K. LTD. (05265975)
- People for MEDIFILL U.K. LTD. (05265975)
- Charges for MEDIFILL U.K. LTD. (05265975)
- Insolvency for MEDIFILL U.K. LTD. (05265975)
- More for MEDIFILL U.K. LTD. (05265975)
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) |
---|---|---|---|
22 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2013 | |
10 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2012 | |
25 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2011 | |
06 Aug 2010 | AD01 | Registered office address changed from 69 Grosvenor Street London W1K 3BP on 6 August 2010 | |
04 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | AP01 | Appointment of Mr Andrew Fraser John Mitchell as a director | |
24 May 2010 | AP01 | Appointment of Mr Kevin Garth Jones as a director | |
24 May 2010 | TM01 | Termination of appointment of Andrew Gingell as a director | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 26 February 2010
|
|
11 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2009
|
|
19 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for David Graeme Bytheway on 19 November 2009 | |
11 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
20 Mar 2009 | 88(2) | Ad 13/03/09\gbp si 200000@1=200000\gbp ic 250000/450000\ | |
20 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2009 | 363a | Return made up to 21/10/08; full list of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from unit 59 third avenue deeside industrial park deeside flintshire CH5 2LA | |
26 Jan 2009 | 288a | Secretary appointed nigel kenneth benno sippel collin |