Advanced company searchLink opens in new window

4 MED LIMITED

Company number 06433629

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2011 DS01 Application to strike the company off the register
07 Dec 2010 AD01 Registered office address changed from No 6 Big Enterprise Park Earl Road Stanley Green Stockport Cheshire SK8 6PT on 7 December 2010
25 Sep 2010 AA Accounts for a dormant company made up to 19 December 2009
29 Mar 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 250,000
23 Nov 2009 TM01 Termination of appointment of a director
19 Oct 2009 AD01 Registered office address changed from C/O Suite 3 Sovreign House Bramhall Centre Bramhall Stockport SK7 1AW on 19 October 2009
30 Sep 2009 288a Director and secretary appointed the elysium partnership LIMITED
26 Sep 2009 363a Return made up to 21/11/08; full list of members
21 Sep 2009 363a Return made up to 19/12/08; full list of members
21 Sep 2009 288b Appointment Terminated Director andrew lane
21 Sep 2009 288b Appointment Terminated Director phillip hufton
21 Sep 2009 288b Appointment Terminated Director amanda hufton
21 Sep 2009 288b Appointment Terminated Secretary amanda hufton
25 Mar 2009 CERTNM Company name changed plus living LIMITED\certificate issued on 26/03/09
23 Dec 2008 288a Director appointed andrew lane
23 Dec 2008 AA Accounts made up to 19 December 2008
23 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 19/12/2008
23 Dec 2008 288a Director and secretary appointed amanda jane hufton
23 Dec 2008 288b Appointment Terminated Secretary fred tonge
24 Nov 2008 287 Registered office changed on 24/11/2008 from 54 ack lane west cheadle hulme stockport cheshire SK8 7EL
20 Nov 2008 287 Registered office changed on 20/11/2008 from suite 3 sovreign house bramhall centre bramhall road bramhall stockport SK7 1AW
12 Nov 2008 287 Registered office changed on 12/11/2008 from suite 72, cariocca business park 2 sawley road manchester lancs M40 8BB
21 Nov 2007 NEWINC Incorporation