- Company Overview for MEDEMA LIMITED (05630680)
- Filing history for MEDEMA LIMITED (05630680)
- People for MEDEMA LIMITED (05630680)
- Charges for MEDEMA LIMITED (05630680)
- Insolvency for MEDEMA LIMITED (05630680)
- More for MEDEMA LIMITED (05630680)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2015 | DS01 | Application to strike the company off the register | |
25 May 2011 | 1.4 | Notice of completion of voluntary arrangement | |
30 Mar 2011 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-03-30
|
|
21 Oct 2010 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
21 Oct 2010 | LIQ MISC OC | Court order insolvency:change of insolvency practitioner | |
25 Jan 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Rene David Carl Herzfeld on 25 January 2010 | |
15 Sep 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 May 2009 | 288b | Appointment terminated director anneli herzfeld | |
20 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
01 Feb 2009 | 287 | Registered office changed on 01/02/2009 from NO7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN | |
03 Dec 2008 | 288a | Director appointed anneli ingegard herzfeld | |
17 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2008 | 363s |
Return made up to 21/11/07; no change of members
|
|
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from morton medical 3-9 broomhill road london SW18 4JQ | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Apr 2008 | 288c | Director's change of particulars / rene herzfeld / 03/04/2008 | |
30 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
02 May 2007 | 288b | Secretary resigned | |
02 May 2007 | 288a | New secretary appointed | |
23 Jan 2007 | 363s | Return made up to 21/11/06; full list of members | |
21 Nov 2005 | NEWINC | Incorporation |