- Company Overview for 4 MED LIMITED (06433629)
- Filing history for 4 MED LIMITED (06433629)
- People for 4 MED LIMITED (06433629)
- More for 4 MED LIMITED (06433629)
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
|
|
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 |