Advanced company searchLink opens in new window

MEDIRES LIMITED

Company number 05501293

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)
10 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2009 4.20 Statement of affairs with form 4.19
08 Oct 2009 600 Appointment of a voluntary liquidator
08 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
20 Sep 2009 287 Registered office changed on 20/09/2009 from 116 duke street liverpool merseyside L1 5JW england
13 Jul 2009 363a Return made up to 06/07/09; full list of members
10 Jul 2009 288c Director's Change of Particulars / john felton / 02/04/2009 / HouseName/Number was: , now: the bath house; Street was: robinswood, now: north parade; Area was: 57 croft drive east, now: parkgate; Post Town was: caldy, now: ; Region was: merseyside, now: cheshire; Post Code was: CH48 2JR, now: CH64 6RL; Country was: , now: united kingdom
10 Jul 2009 288a Secretary appointed mr brian clarke
29 Jun 2009 287 Registered office changed on 29/06/2009 from c/o gilling dod the cruck barn duxbury park chorley lancashire PR7 4AT
25 Jun 2009 287 Registered office changed on 25/06/2009 from 7-9 priory mews, monks ferry birkenhead merseyside CH41 5AZ
24 Jun 2009 288b Appointment Terminated Secretary derek hills
20 Feb 2009 288b Appointment Terminated Director alan cruickshank
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jul 2008 363a Return made up to 06/07/08; full list of members
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Jul 2007 363a Return made up to 06/07/07; full list of members
18 Jul 2006 363a Return made up to 06/07/06; full list of members
31 Mar 2006 AA Accounts made up to 31 December 2005
03 Jan 2006 225 Accounting reference date shortened from 31/07/06 to 31/12/05
03 Jan 2006 88(2)R Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100
03 Jan 2006 288a New director appointed
03 Jan 2006 288a New director appointed
03 Jan 2006 288a New director appointed