- 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) |
---|---|---|---|
04 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2006 | 88(2)R | Ad 21/12/04--------- £ si 99@1 | |
04 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Aug 2006 | 288b | Director resigned | |
18 Jul 2006 | 395 | Particulars of mortgage/charge | |
18 Oct 2005 | 363s | Return made up to 21/10/05; full list of members | |
08 Oct 2005 | 395 | Particulars of mortgage/charge | |
19 Aug 2005 | 287 | Registered office changed on 19/08/05 from: hunter healey abacus house po box 37 holcroft lane culceth cheshire WA3 5FH | |
16 Aug 2005 | 88(2)R | Ad 07/03/05-12/04/05 £ si 19900@1=19900 £ ic 1/19901 | |
16 Aug 2005 | 123 | Nc inc already adjusted 01/03/05 | |
16 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2005 | 395 | Particulars of mortgage/charge | |
20 Dec 2004 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
20 Dec 2004 | 288b | Secretary resigned | |
20 Dec 2004 | 288b | Director resigned | |
20 Dec 2004 | 288a | New director appointed | |
20 Dec 2004 | 288a | New director appointed | |
20 Dec 2004 | 288a | New director appointed | |
20 Dec 2004 | 288a | New secretary appointed;new director appointed | |
20 Dec 2004 | 287 | Registered office changed on 20/12/04 from: 12 york place leeds west yorkshire LS1 2DS |