MEDI MICROBE UVC LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
43 BARN OWL CLOSE
EAST HUNSBURY
NORTHAMPTON
NORTHANTS
NN4 0UA
UNITED KINGDOM

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY SUSAN THORNTON / 17/09/2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM THORNTON / 17/09/2012

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
2 BARNES CLOSE
OLD
NORTHAMPTON
NN6 9HR
ENGLAND

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: 43 BARN OWL CLOSE EAST HUVSBURY NORTHAMPTON NORTHANTS NN4 0UA

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 7 PRINCEWOOD ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AZ

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 43 HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7AQ

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company