Advanced company searchLink opens in new window

MEDISIZE UK LTD

Company number 01876139

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)
16 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2013 4.20 Statement of affairs with form 4.19
25 Jul 2013 600 Appointment of a voluntary liquidator
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AD01 Registered office address changed from Technology House Lissadel Street Salford Manchester M6 6AP on 10 July 2013
18 Jun 2013 TM01 Termination of appointment of Henry Lofstedt as a director
22 Apr 2013 AR01 Annual return made up to 30 March 2013
Statement of capital on 2013-04-22
  • GBP 10,900,000
08 Oct 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Henry Lofstedt as a director
12 Apr 2012 AP01 Appointment of Willem Van Den Bruinhorst as a director
12 Apr 2012 TM01 Termination of appointment of Marita Salo as a director
12 Apr 2012 TM01 Termination of appointment of Seppo Arento as a director
19 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
17 Nov 2011 AP01 Appointment of Matthew Jon Jennings as a director
08 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 May 2011 AR01 Annual return made up to 30 March 2011
20 Apr 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AA Full accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 31 March 2010
21 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Registered office 04/12/2009
21 Jan 2010 AD01 Registered office address changed from Unit 4 2 Gadwall Road Houghton Le Spring Tyne & Wear DH4 5NL on 21 January 2010