Advanced company searchLink opens in new window

MEDITECH (UK) LIMITED

Company number 02803500

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)
05 Nov 1996 287 Registered office changed on 05/11/96 from: 364-366 kensington high street london W14 8NS
03 May 1996 AA Accounts for a dormant company made up to 31 March 1996
03 May 1996 363s Return made up to 25/03/96; no change of members
30 Nov 1995 AA Accounts for a dormant company made up to 31 March 1995
04 Oct 1995 288 Secretary resigned;new secretary appointed
21 Apr 1995 363s Return made up to 25/03/95; no change of members
21 Feb 1995 AA Accounts for a dormant company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 March 1994
21 Feb 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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
17 Feb 1995 287 Registered office changed on 17/02/95 from: 4 macauley avenue hinchley wood esher surrey, KT10 9AT
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 17/02/95 from: 4 macauley avenue hinchley wood esher surrey, KT10 9AT
28 Apr 1994 363s Return made up to 25/03/94; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 25/03/94; full list of members
18 Feb 1994 CERTNM Company name changed groupmatch LIMITED\certificate issued on 21/02/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed groupmatch LIMITED\certificate issued on 21/02/94
18 Feb 1994 CERTNM Company name changed\certificate issued on 18/02/94
24 Sep 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 May 1993 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
17 May 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
17 May 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 May 1993 287 Registered office changed on 17/05/93 from: 2 baches street london N1 6UB
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 17/05/93 from: 2 baches street london N1 6UB
25 Mar 1993 NEWINC Incorporation