- Company Overview for MEDITEX UK LIMITED (06135191)
- Filing history for MEDITEX UK LIMITED (06135191)
- People for MEDITEX UK LIMITED (06135191)
- More for MEDITEX UK LIMITED (06135191)
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
|
|
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 |