Advanced company searchLink opens in new window

MEDIMAT WORLDWIDE LIMITED

Company number 06453618

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
24 Jan 2011 DS01 Application to strike the company off the register
06 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
09 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
21 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
25 Jun 2009 288c Secretary's Change of Particulars / jane stapleton / 01/01/2009 / HouseName/Number was: , now: 67; Street was: 18 bay street, now: eleftherias street; Area was: gregory afxentiou, now: parekklisia; Post Town was: parekklisia 4520, now: limassol; Post Code was: , now: 4520
25 Jun 2009 288c Director's Change of Particulars / jamie thompson / 01/01/2009 / HouseName/Number was: 18, now: 67; Street was: bay street, now: eleftherias street; Area was: gregory afxentiou, now: parekklisia; Post Town was: parekklisia, now: limassol; Region was: 4520, now: ; Post Code was: , now: 4520
25 Jun 2009 363a Return made up to 14/12/08; full list of members
13 Nov 2008 287 Registered office changed on 13/11/2008 from 2ND floor, de burgh house market road wickford essex SS11 0BB
03 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 02/06/2008
14 Dec 2007 NEWINC Incorporation