MEDISITE MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/1121 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1021 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010

View Document

13/07/1013 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 26 FARRINGDON STREET LONDON EC4A 4AB

View Document

14/01/1014 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2009

View Document

09/07/099 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2009

View Document

16/01/0916 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2008

View Document

03/07/083 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2008

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/07/079 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/06/0711 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

30/03/0730 March 2007 S/S CERT. RELEASE OF LIQUIDATOR

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

28/12/0628 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/06/0616 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

13/01/0613 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/06/0523 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0422 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/0421 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/06/034 June 2003 STATEMENT OF AFFAIRS

View Document

04/06/034 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

04/06/034 June 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

27/11/0027 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 8 SAMPSONS DRIVE OVING CHICHESTER WEST SUSSEX PO20 6AY

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 03/12/98

View Document

21/12/9821 December 1998 Resolutions

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED REPFORD LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

12/11/9812 November 1998 Incorporation

View Document

12/11/9812 November 1998 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