Advanced company searchLink opens in new window

MEDIHEALTH LIMITED

Company number 03089989

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)
13 Sep 1999 363s Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
28 Jun 1999 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jun 1999 MAR Re-registration of Memorandum and Articles
28 Jun 1999 53 Application for reregistration from PLC to private
28 Jun 1999 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Jun 1999 287 Registered office changed on 25/06/99 from: medihealth house 10 waltham park way london E17 5DU
30 Mar 1999 287 Registered office changed on 30/03/99 from: medihealth house 10 bourne court southend road woodford green essex IG8 8HD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/03/99 from: medihealth house 10 bourne court southend road woodford green essex IG8 8HD
03 Feb 1999 AA Full group accounts made up to 31 March 1998
04 Sep 1998 363s Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
15 Jul 1998 395 Particulars of mortgage/charge
11 Feb 1998 288a New director appointed
11 Feb 1998 288b Director resigned
03 Feb 1998 AA Full group accounts made up to 31 March 1997
07 Nov 1997 288b Director resigned
17 Sep 1997 363s Return made up to 10/08/97; no change of members
11 Jun 1997 288a New director appointed
18 Feb 1997 288a New director appointed
18 Feb 1997 288a New director appointed
04 Feb 1997 287 Registered office changed on 04/02/97 from: 10 waltham park way walthamstow london E17 5DU
04 Feb 1997 AA Full group accounts made up to 31 March 1996
24 Jan 1997 395 Particulars of mortgage/charge
07 Dec 1996 395 Particulars of mortgage/charge
12 Sep 1996 363s Return made up to 10/08/96; full list of members
22 Jun 1996 403a Declaration of satisfaction of mortgage/charge