Advanced company searchLink opens in new window

MEDFINE LIMITED

Company number 02719635

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 TM01 Termination of appointment of Deborah Leatherdale as a director on 3 April 2012
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 TM01 Termination of appointment of Aaron Ferber as a director
04 Aug 2010 AD01 Registered office address changed from 9 Riverdale Road East Twickenham Middlesex TW1 2BT on 4 August 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 December 2007
15 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
17 Jan 2010 AD01 Registered office address changed from 335 City Road London EC1V 1LJ on 17 January 2010
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2009 288b Appointment terminate, director and secretary maya ferber logged form
07 Oct 2008 AUD Auditor's resignation
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Aug 2007 288a New secretary appointed
14 Aug 2007 288a New director appointed
08 Aug 2007 403a Declaration of satisfaction of mortgage/charge
08 Aug 2007 155(6)a Declaration of assistance for shares acquisition