Advanced company searchLink opens in new window

ZIMED LIMITED

Company number 03757030

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)
21 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2012 4.20 Statement of affairs with form 4.19
25 Jan 2012 600 Appointment of a voluntary liquidator
25 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-13
14 Dec 2011 AD01 Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth Fareham Hampshire PO15 5RL United Kingdom on 14 December 2011
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Oct 2011 AD01 Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth Fareham Hampshire PO15 5RL United Kingdom on 17 October 2011
17 Oct 2011 AD01 Registered office address changed from C/O Cooper Parry 1 Colton Square Colton Square Leicester LE1 1QH United Kingdom on 17 October 2011
06 Oct 2011 TM01 Termination of appointment of Clive Peter Gunther as a director on 28 September 2011
05 Oct 2011 AA Total exemption small company accounts made up to 30 September 2009
15 Jul 2011 AD01 Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth, Fareham Hampshire PO15 5RL United Kingdom on 15 July 2011
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1,000
27 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jan 2011 AD01 Registered office address changed from 42 Ffordd William Morgan St Asaph Business Park St Asaph Denbighshire LL17 0JG on 11 January 2011
10 Jan 2011 AP01 Appointment of Mr. Clive Peter Gunther as a director
10 Jan 2011 AP01 Appointment of Mr Barry Duncan Todd as a director
10 Jan 2011 AA01 Previous accounting period extended from 30 September 2010 to 30 November 2010
10 Jan 2011 TM01 Termination of appointment of Rajan Uppal as a director
10 Jan 2011 TM01 Termination of appointment of Steven Stocks as a director
10 Jan 2011 TM01 Termination of appointment of George Gallagher as a director
10 Jan 2011 TM02 Termination of appointment of Rajan Uppal as a secretary
10 Jan 2011 AP03 Appointment of Mr Barry Duncan Todd as a secretary
21 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders