Advanced company searchLink opens in new window

MINSTER MEDICAL LTD

Company number 04653954

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)
01 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2010 L64.07 Completion of winding up
11 May 2009 COCOMP Order of court to wind up
22 Apr 2009 288b Appointment Terminated Director guy mills
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2008 288b Appointment Terminated Secretary lindsay sanford
24 Jul 2008 288b Appointment Terminated Director michael acheson
24 Jul 2008 288b Appointment Terminated Director william mcgrath
07 Mar 2008 363a Return made up to 31/01/08; full list of members
29 Feb 2008 287 Registered office changed on 29/02/2008 from unit 4 blackwood hall business park north duffield selby n yorks YO8 5DD
21 Jan 2008 288b Secretary resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288a New director appointed
20 Dec 2007 395 Particulars of mortgage/charge
07 Dec 2007 MA Memorandum and Articles of Association
07 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Intercreditor deed 03/12/07
07 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2007 288a New secretary appointed
22 May 2007 363s Return made up to 31/01/07; full list of members
22 May 2007 363(287) Registered office changed on 22/05/07
20 Feb 2007 AA Total exemption small company accounts made up to 31 July 2006
18 Jan 2007 225 Accounting reference date extended from 31/07/07 to 31/08/07
12 Jan 2007 395 Particulars of mortgage/charge
08 Jan 2007 288b Secretary resigned
08 Jan 2007 288a New secretary appointed;new director appointed