- Company Overview for MEDERMICA LIMITED (05565391)
- Filing history for MEDERMICA LIMITED (05565391)
- People for MEDERMICA LIMITED (05565391)
- More for MEDERMICA LIMITED (05565391)
| 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) |
|---|---|---|---|
| 12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Jan 2015 | TM01 | Termination of appointment of Craig Malcolm Rochford as a director on 6 January 2015 | |
| 20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 May 2014 | AA | Full accounts made up to 30 April 2013 | |
| 01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 31 Jan 2014 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
| 21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Sep 2013 | TM02 | Termination of appointment of Philip Rodgers as a secretary | |
| 16 Sep 2013 | TM01 | Termination of appointment of Phillip Rodgers as a director | |
| 04 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
| 18 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
| 02 May 2012 | AP03 | Appointment of Mr Philip Nicholas Rodgers as a secretary | |
| 21 Nov 2011 | AD01 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ on 21 November 2011 | |
| 08 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
| 01 Sep 2011 | AA | Full accounts made up to 30 April 2011 | |
| 30 Aug 2011 | TM02 | Termination of appointment of Jacques Dreyer as a secretary | |
| 17 May 2011 | AP01 | Appointment of Dr Craig Malcolm Rochford as a director | |
| 13 May 2011 | TM01 | Termination of appointment of Peter Knox as a director | |
| 13 May 2011 | TM01 | Termination of appointment of Danny O'hare as a director | |
| 08 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
| 12 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders |