Advanced company searchLink opens in new window

MEDIFORCE LIMITED

Company number 05978744

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)
03 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
11 Jul 2013 MR04 Satisfaction of charge 1 in full
05 Jul 2013 AP01 Appointment of Mr John Paul Johnston as a director
05 Jul 2013 AP01 Appointment of Mr Brendan John Fatchett as a director
04 Jul 2013 TM01 Termination of appointment of David Hibbert as a director
04 Jul 2013 AD01 Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom on 4 July 2013
04 Jul 2013 TM01 Termination of appointment of Norman Henderson as a director
04 Jul 2013 TM01 Termination of appointment of Barbara Henderson as a director
04 Jul 2013 AA01 Previous accounting period shortened from 31 October 2013 to 27 June 2013
04 Jul 2013 TM01 Termination of appointment of Sarah Hibbert as a director
04 Jul 2013 TM02 Termination of appointment of Optimum Business Solutions Nw Limited as a secretary
04 Jul 2013 AD04 Register(s) moved to registered office address
05 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Sarha Hibbert on 23 November 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
20 Jan 2011 AD03 Register(s) moved to registered inspection location
20 Jan 2011 AD02 Register inspection address has been changed
20 Jan 2011 CH01 Director's details changed for Sarha Hibbert on 9 October 2009
16 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 99
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 85