Advanced company searchLink opens in new window

MEDIFILL U.K. LTD.

Company number 05265975

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,123,530
11 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,123,530
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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