Advanced company searchLink opens in new window

IMED (250) LIMITED

Company number SC276867

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)
26 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2008 652a Application for striking-off
29 Feb 2008 288a Secretary appointed mr john charles william davidson
29 Feb 2008 288b Appointment Terminated Secretary stephen turner
22 Jan 2008 363a Return made up to 02/12/07; full list of members
02 Nov 2007 AA Accounts for a small company made up to 31 December 2006
08 Mar 2007 288b Director resigned
08 Mar 2007 288b Director resigned
08 Mar 2007 288b Director resigned
08 Mar 2007 288b Director resigned
08 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Approve sect 320 07/11/06
06 Mar 2007 CERTNM Company name changed ramage recycling LIMITED\certificate issued on 06/03/07
29 Dec 2006 363s Return made up to 02/12/06; full list of members
18 Dec 2006 288a New secretary appointed;new director appointed
24 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
25 Oct 2006 288b Secretary resigned;director resigned
13 Jun 2006 288a New director appointed
08 Jun 2006 288a New secretary appointed;new director appointed
08 Jun 2006 288b Secretary resigned;director resigned
31 Jan 2006 363s Return made up to 02/12/05; full list of members
19 Jan 2006 288a New director appointed
19 Jan 2006 288a New director appointed
13 Jan 2006 288b Director resigned
13 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association