Advanced company searchLink opens in new window

MEDITEX UK LIMITED

Company number 06135191

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
15 Apr 2010 CH01 Director's details changed for Mr Mehrdad Valipour on 2 March 2010
15 Apr 2010 CH01 Director's details changed for Mr Ali Hazrati on 2 March 2010
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
29 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Jun 2009 288c Director's Change of Particulars / mehrdad valipour / 17/06/2009 / HouseName/Number was: , now: flat 16 la residence; Street was: flat 4 duncan house, now: 38A marlborough place; Area was: 7-9 fellows road, now: ; Post Code was: NW3 3LZ, now: NW8 0PE
30 Mar 2009 363a Return made up to 02/03/09; full list of members
01 Oct 2008 363a Return made up to 02/03/08; full list of members
10 Jul 2008 88(2) Ad 02/06/08 gbp si 999@1=999 gbp ic 1/1000
12 Mar 2008 287 Registered office changed on 12/03/2008 from 20 hogan mews london uk W2 1UP
07 Jun 2007 288a New director appointed
02 Mar 2007 NEWINC Incorporation