Advanced company searchLink opens in new window

MEDISAFE SUPPLIES LIMITED

Company number SC333273

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)
15 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 TM01 Termination of appointment of Russell Cohen as a director
09 Mar 2011 AP03 Appointment of Edward Marco as a secretary
09 Mar 2011 AP01 Appointment of Edward Marco as a director
09 Mar 2011 AP01 Appointment of Mr Edward Barry Goldberg as a director
26 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
18 Jan 2010 TM01 Termination of appointment of James Welsh as a director
18 Jan 2010 TM01 Termination of appointment of Barboura Grant as a director
18 Jan 2010 TM02 Termination of appointment of James Welsh as a secretary
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Aug 2009 287 Registered office changed on 24/08/2009 from 15 rosemount crescent carstairs village lanark ML11 8QN
19 Nov 2008 363a Return made up to 01/11/08; full list of members
10 Sep 2008 288a Director appointed russell steven cohen
16 Jun 2008 88(2) Ad 10/06/08 gbp si 998@1=998 gbp ic 2/1000
22 Nov 2007 225 Accounting reference date extended from 30/11/08 to 31/12/08
01 Nov 2007 NEWINC Incorporation